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

Khan, Sajid

    Related profiles found in government register
  • Khan, Sajid
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Killinghall Road, Bradford, BD2 4SE, England

      IIF 1
    • icon of address Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 2
  • Khan, Sajid
    British director born in September 1978

    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, United Kingdom

      IIF 3 IIF 4
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 5
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6
  • Khan, Sajid
    British directors born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 7
  • Khan, Sajid
    British pharmacist born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 8 IIF 9
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Khan, Sajid
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Longhouse Green, Winchester, SO23 8SH, England

      IIF 11
  • Mr Sajid Khan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Killinghall Road, Bradford, BD2 4SE, England

      IIF 12
    • icon of address 47, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 13 IIF 14
    • icon of address Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 15
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 16
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 17 IIF 18
    • icon of address Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 19
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 20
    • icon of address 72-76, Clun Street, Sheffield, S4 7JS, England

      IIF 21
  • Khan, Sajid
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Parsonage Road, Bradford, West Yorkshire, BD5 8BN

      IIF 22
    • icon of address Albion House 64, Vicar Lane, Bradford, West Yorkshire, BD1 5AH

      IIF 23
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Khan, Sajid
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Sajid
    British pharmacist born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Parsonage Road, Bradford, West Yorkshire, BD5 8BN

      IIF 93
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 94
  • Khan, Sajid
    British

    Registered addresses and corresponding companies
    • icon of address 47 Parsonage Road, Bradford, West Yorkshire, BD5 8BN

      IIF 95
  • Mr Sajid Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Longhouse Green, Winchester, SO23 8SH, England

      IIF 96
  • Khan, Sajid
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 97
  • Khan, Sajid
    British sales advisor born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Parsonage Road, Bradford, BD5 8BN, United Kingdom

      IIF 98
  • Khan, Sajid
    British sales assistant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Parsonage Road, West Bowling, Bradford, West Yorkshire, BD5 8BN

      IIF 99
  • Khan, Sajid
    British salesman born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Parsonage Road, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 100
  • Khan, Sajid

    Registered addresses and corresponding companies
    • icon of address 38, Parsonage Road, Bradford, BD5 8BN, United Kingdom

      IIF 101
    • icon of address 47, Parsonage Road, West Bowling, Bradford, West Yorkshire, BD5 8BN, United Kingdom

      IIF 102
    • icon of address 5th Floor, Devere House, 62 Vicar Lane, Bradford, BD1 5AH, England

      IIF 103
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 104 IIF 105
  • Mr Sajid Khan
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Trust House, New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 106
    • icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 107
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 108 IIF 109
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 110
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England

      IIF 111
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 112 IIF 113 IIF 114
    • icon of address Trust House St James Business Park, New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 125
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 126
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 127
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 128
  • Sajid Khan
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 129
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 130
  • Mr Sajid Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Parsonage Road, Bradford, BD5 8BN, United Kingdom

      IIF 131
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 39 - Director → ME
  • 5
    ELEGANT GENTS LTD - 2023-08-14
    AVERROES DESIGN LIMITED - 2017-11-03
    icon of address 11 Rowan Trade Park Neville Road, Neville Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79 GBP2024-09-30
    Officer
    icon of calendar 2011-09-24 ~ now
    IIF 103 - Secretary → ME
  • 6
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 88 - Director → ME
  • 7
    AVERROES GLOBALS LIMITED - 2009-06-10
    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 2011-04-07 ~ dissolved
    IIF 87 - Director → ME
  • 8
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    949,672 GBP2024-05-31
    Officer
    icon of calendar 2011-05-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 81 - Director → ME
  • 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 2011-04-07 ~ dissolved
    IIF 79 - 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)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 68 - Director → ME
  • 12
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 83 - Director → ME
  • 13
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 86 - Director → ME
  • 14
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 85 - Director → ME
  • 15
    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)
    -255,469 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 73 - Director → ME
  • 16
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    AVERROES PHARMACY (BRISTOL) LIMITED - 2011-06-27
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 66 - Director → ME
  • 18
    BIOMEDS CARE LIMITED - 2015-11-23
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 51 - Director → ME
  • 19
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Gemma House, 39 Lilestone Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,985 GBP2023-11-30
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 97 - Director → ME
  • 21
    icon of address Albion House, 64 Vicar Lane, Bradford, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 44 - Director → ME
  • 22
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 82 - Director → ME
  • 23
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 59 - Director → ME
  • 24
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 41 - Director → ME
  • 25
    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 GBP2025-02-28
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Has significant influence or control as a member of a firmOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 36 Ruskin Road, Belvedere, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 36 Ruskin Road, Belvedere, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,590 GBP2024-11-30
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 28
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 30
    icon of address 72-76 Clun Street, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 91 - Director → ME
  • 31
    icon of address 23 Kenyon Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 25 - Director → ME
  • 32
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 110 - Has significant influence or control as a member of a firmOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    AVERROES PHARMACY (BIRMINGHAM) LIMITED - 2021-04-23
    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 GBP2025-06-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 109 - Has significant influence or control as a member of a firmOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 34
    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)
    197,560 GBP2023-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 72-76 Clun Street, Sheffield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101 GBP2023-03-31
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    FEELINGUNWELL.COM LIMITED - 2015-12-18
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Has significant influence or control as a member of a firmOE
    IIF 118 - Has significant influence or control over the trustees of a trustOE
    IIF 118 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    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 GBP2024-02-28
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 76 - Director → ME
    icon of calendar 2010-02-11 ~ now
    IIF 104 - Secretary → ME
  • 39
    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 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 74 - Director → ME
  • 40
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -704,526 GBP2024-03-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 72 - Director → ME
  • 41
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-08-07 ~ now
    IIF 70 - Director → ME
    icon of calendar 2009-10-07 ~ now
    IIF 105 - Secretary → ME
  • 42
    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)
    -17,451 GBP2024-03-31
    Officer
    icon of calendar 2011-03-21 ~ now
    IIF 71 - Director → ME
  • 43
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 78 - Director → ME
  • 44
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 10 Church Street, Paddock, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 99 - Director → ME
  • 46
    QUILLIAM HEALTHCARE LTD - 2025-07-22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    SARACENS HOUSING LIMITED - 2024-07-09
    icon of address Trust House, 5 New Augustus Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Has significant influence or control as a member of a firmOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Trust House St James Business Park, New Augustus Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 5, Trust House, New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 38 Parsonage Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 98 - Director → ME
    icon of calendar 2025-03-26 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 56
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 38 - Director → ME
  • 57
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Has significant influence or control as a member of a firmOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 3 Longhouse Green, Winchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 96 - Has significant influence or controlOE
Ceased 32
  • 1
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-18
    IIF 124 - Has significant influence or control as a member of a firm OE
    IIF 124 - Has significant influence or control OE
  • 2
    ELEGANT GENTS LTD - 2023-08-14
    AVERROES DESIGN LIMITED - 2017-11-03
    icon of address 11 Rowan Trade Park Neville Road, Neville Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79 GBP2024-09-30
    Officer
    icon of calendar 2007-10-01 ~ 2011-09-24
    IIF 95 - Secretary → ME
  • 3
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2009-04-08 ~ 2011-04-07
    IIF 30 - Director → ME
  • 4
    AVERROES GLOBALS LIMITED - 2009-06-10
    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 2009-04-07 ~ 2011-04-07
    IIF 34 - Director → ME
  • 5
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    949,672 GBP2024-05-31
    Officer
    icon of calendar 2009-05-11 ~ 2011-05-11
    IIF 27 - Director → ME
  • 6
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2009-04-08 ~ 2011-04-07
    IIF 32 - Director → ME
  • 7
    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 2009-04-08 ~ 2011-04-07
    IIF 28 - Director → ME
  • 8
    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)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-14
    IIF 61 - Director → ME
  • 9
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-14
    IIF 62 - Director → ME
  • 10
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-14
    IIF 63 - Director → ME
  • 11
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2011-02-28
    IIF 54 - Director → ME
  • 12
    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)
    -255,469 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2011-06-01
    IIF 40 - Director → ME
  • 13
    AVICENNA PHARMACY LIMITED - 2005-08-16
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,496,094 GBP2015-05-31
    Officer
    icon of calendar 2011-05-14 ~ 2015-10-15
    IIF 90 - Director → ME
    icon of calendar 2004-06-01 ~ 2011-05-14
    IIF 93 - Director → ME
  • 14
    AVERROES PHARMACY (BRISTOL) LIMITED - 2011-06-27
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2011-02-11 ~ 2011-02-11
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-12
    IIF 123 - Has significant influence or control as a member of a firm OE
    IIF 123 - Has significant influence or control over the trustees of a trust OE
    IIF 123 - Has significant influence or control OE
  • 15
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ 2025-09-12
    IIF 6 - Director → ME
  • 16
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2011-04-07
    IIF 33 - Director → ME
  • 17
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2011-04-13
    IIF 46 - Director → ME
  • 18
    icon of address Cash's Business Centre, Widdrington Road, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,061 GBP2025-02-28
    Officer
    icon of calendar 2025-09-22 ~ 2025-10-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ 2025-10-07
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    BAUSCH & MODENA LIMITED - 2018-01-23
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-02-12 ~ 2019-01-17
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2019-01-17
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    AVERROES (DONCASTER) LIMITED - 2018-07-26
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    951,309 GBP2024-04-30
    Officer
    icon of calendar 2012-09-17 ~ 2018-07-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-17
    IIF 121 - Has significant influence or control as a member of a firm OE
    IIF 121 - Has significant influence or control OE
  • 21
    AVERROES MANSFIELD LIMITED - 2017-11-10
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    543,107 GBP2024-04-30
    Officer
    icon of calendar 2012-10-30 ~ 2017-10-24
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-24
    IIF 126 - Has significant influence or control as a member of a firm OE
    IIF 126 - Has significant influence or control over the trustees of a trust OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 126 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    AVERROES PHARMACY (BIRMINGHAM) LIMITED - 2021-04-23
    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 GBP2025-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2011-06-01
    IIF 45 - Director → ME
  • 23
    FEELINGUNWELL.COM LIMITED - 2015-12-18
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-18
    IIF 64 - Director → ME
  • 24
    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 GBP2024-02-28
    Officer
    icon of calendar 2010-02-11 ~ 2011-02-11
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-12
    IIF 117 - Has significant influence or control as a member of a firm OE
    IIF 117 - Has significant influence or control over the trustees of a trust OE
    IIF 117 - Has significant influence or control OE
  • 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)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2011-03-16
    IIF 55 - Director → ME
    icon of calendar 2010-03-16 ~ 2017-03-17
    IIF 102 - Secretary → ME
  • 26
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -704,526 GBP2024-03-31
    Officer
    icon of calendar 2006-03-28 ~ 2011-03-28
    IIF 22 - Director → ME
  • 27
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2009-08-07 ~ 2011-08-07
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-08
    IIF 122 - Has significant influence or control as a member of a firm OE
    IIF 122 - Has significant influence or control OE
  • 28
    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)
    -17,451 GBP2024-03-31
    Officer
    icon of calendar 2011-03-21 ~ 2011-03-21
    IIF 49 - Director → ME
  • 29
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2009-08-05 ~ 2011-08-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-06
    IIF 116 - Has significant influence or control as a member of a firm OE
    IIF 116 - Has significant influence or control over the trustees of a trust OE
    IIF 116 - Has significant influence or control OE
  • 30
    icon of address 11 Rowan Trade Park, Neville Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,530 GBP2024-03-31
    Officer
    icon of calendar 2019-08-29 ~ 2025-08-11
    IIF 26 - Director → ME
  • 31
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,105 GBP2024-04-30
    Officer
    icon of calendar 2011-11-18 ~ 2015-04-02
    IIF 58 - Director → ME
    icon of calendar 2011-11-18 ~ 2011-11-18
    IIF 23 - Director → ME
  • 32
    HAZE E JUICE EUROPE LTD - 2018-03-16
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,032 GBP2024-02-29
    Officer
    icon of calendar 2017-01-08 ~ 2019-01-08
    IIF 100 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.