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 Tariq Aziz

    Related profiles found in government register
  • Mr Tariq Aziz
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Apple Tree Lane, Allerton, Bradford, West Yorkshire, BD15 7EF

      IIF 1
    • 2 Old Apple Tree Lane, Allerton, Bradford, West Yorkshire, BD15 7EF, England

      IIF 2
    • 2, Old Apple Tree Lane, Bradford, BD15 7EF, England

      IIF 3 IIF 4
    • 8, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 5
    • 248, Lockwood Road, Huddersfield, HD1 3TG, England

      IIF 6
    • 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 7
  • Mr Tariq Aziz
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 93 Devon Street, Bury, Devon Street, Bury, BL9 9HT, England

      IIF 8
    • 589a, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 9 IIF 10
    • St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

      IIF 11
  • Mr Tariq Aziz
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cowley Crescent, Bradford, BD9 6LX, United Kingdom

      IIF 12
    • Unit 10, Legrams Terrace, Fieldhead Business Centre, Bradford, BD7 1LN, England

      IIF 13
    • Unit 24, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 14
    • Unit 24, Listerhills Science Park, Campus Road, Bradford, BD7 1HR, England

      IIF 15
    • Unit 4 Campus Road, Listerhills Science Park, Bradford, BD7 1HR, United Kingdom

      IIF 16
  • Mr Tariq Aziz
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Brooklea Drive, Giffnock, Glasgow, G46 6AS, Scotland

      IIF 17
  • Mr Tariq Aziz
    British born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 669, Cathcart Road, Glasgow, Lanarkshire, G42 8AP, United Kingdom

      IIF 18
    • 27, George Street, Milnsbridge, Huddersfield, HD3 4JA, England

      IIF 19
    • 76, Chudleigh Road, Manchester, M8 4PG, England

      IIF 20
  • Aziz, Tariq
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Apple Tree Lane, Allerton, Bradford, West Yorkshire, BD15 7EF, England

      IIF 21
    • 2, Old Apple Tree Lane, Bradford, BD15 7EF, England

      IIF 22 IIF 23
    • 654, Halifax Road, Bradford, BD6 2EA, England

      IIF 24
    • 8, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 25
    • 248, Lockwood Road, Huddersfield, HD1 3TG, England

      IIF 26
  • Aziz, Tariq
    British doctor general practitioner born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Appletree Lane, Bradford, West Yorkshire, BD15 7EF, England

      IIF 27
  • Aziz, Tariq
    British manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2 Old Apple Tree Lane, Allerton, Bradford, West Yorkshire, BD15 7EF, England

      IIF 28
  • Mr Tariq Aziz
    Pakistani born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Potternewton Lane, Leeds, LS7 3LW

      IIF 29
    • 1a, Potternewton Lane, Leeds, West Yorkshire, LS7 3LW, United Kingdom

      IIF 30
  • Aziz, Tariq
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Milnsbridge, Huddersfield, HD3 4JA, England

      IIF 31
    • 589a, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 32 IIF 33
    • St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

      IIF 34
  • Aziz, Tariq
    British self employed born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 93 Devon Street, Bury, Devon Street, Bury, BL9 9HT, England

      IIF 35
  • Aziz, Tariq
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cowley Crescent, Bradford, Bradford, West Yorkshire, BD9 6LX, United Kingdom

      IIF 36
    • 25 Cowley Crescent, Bradford, West Yorkshire, BD9 6LX

      IIF 37 IIF 38
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 39
    • Unit 24, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 40
    • Unit 24, Listerhills Science Park, Campus Road, Bradford, BD7 1HR, England

      IIF 41
    • Unit 4 Campus Road, Listerhills Science Park, Bradford, BD7 1HR, United Kingdom

      IIF 42
    • Albion House, 64 Vicar Lane, Bradord, West Yorkshire, BD1 5AH, England

      IIF 43
  • Aziz, Tariq
    British ifa born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 44
  • Aziz, Tariq
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Angle Close, Uxbridge, UB10 0BS, England

      IIF 45
  • Mr Tariq Aziz
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 46
    • 572, Cathcart Road, Glasgow, G42 8AB, United Kingdom

      IIF 47
  • Mr Tariq Aziz
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Esslemont Road, Edinburgh, Edinburgh, EH16 5PY, Scotland

      IIF 48
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Mr Tariq Aziz
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 50
    • 12, Walter Road, Smethwick, B67 7NP, United Kingdom

      IIF 51
  • Mr Tariq Aziz
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 52
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 56
  • Mr Tariq Aziz
    Pakistani born in September 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2599, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 57
    • Office 2888, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 58
    • A-11, Block-7 Near Al-huda Mosque Gulshan-e-iqbal K, Karachi, 75500, Pakistan

      IIF 59
  • Mr Tariq Aziz
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Nottingham Street, London, W1U 5EQ, England

      IIF 60
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Mr Tariq Aziz
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Castle Court 2, Castlegate Way, Dudley, DY1 4RD, United Kingdom

      IIF 62 IIF 63
  • Aziz, Tariq
    British company director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Brooklea Drive, Giffnock, Glasgow, G46 6AS, Scotland

      IIF 64
  • Aziz, Tariq
    British director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 65
    • 572, Cathcart Road, Glasgow, Lanarkshire, G42 8AB, Scotland

      IIF 66
    • 572, Cathcart Road, Glasgow, Lanarkshire, G42 8AB, United Kingdom

      IIF 67
  • Aziz, Tariq
    British manager born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28 Brooklea Drive, Giffnock, Glasgow, Lanarkshire, G46 6AS

      IIF 68
  • Aziz, Tariq
    British director born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 669, Cathcart Road, Glasgow, Lanarkshire, G42 8AP, United Kingdom

      IIF 69
    • 27, George Street, Milnsbridge, Huddersfield, HD3 4JA, England

      IIF 70
    • 11, Redburn Drive, Shipley, BD18 3AZ, England

      IIF 71
  • Aziz, Tariq
    British property manageme born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, Bankton Brae, Livingston, West Lothian, EH54 9LA

      IIF 72
  • Aziz, Tariq
    British property management born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62 Bankton Brae, Livingston, West Lothian, EH54 9LA

      IIF 73
  • Aziz, Tariq
    British property manager born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 74
  • Aziz, Tariq
    British self employed born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Kenilworth Rise, Livingston, EH54 6JJ, Scotland

      IIF 75
  • Aziz, Tariq, Dr
    Pakistani doctor born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 223, Silkwarehouse, Lilycroft Road, Bradford, BD9 5BD, England

      IIF 76
  • Mr Tariq Aziz
    Pakistani born in November 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, Ferguson Road, Oldbury, B68 9SB, England

      IIF 77
  • Tariq Aziz
    Pakistani born in September 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4112, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Tariq Aziz
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 79
  • Aziz, Tariq
    Pakistani company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Potternewton Lane, Leeds, West Yorkshire, LS7 3LW, United Kingdom

      IIF 80
  • Mr Tariq Aziz
    Pakistani born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15895371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Mr Tariq Aziz
    Pakistani born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Foundry Drive, Leeds, LS9 6BX, England

      IIF 82
  • Mr Tariq Aziz
    Pakistani born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, College Road Alum Rock, Birmingham, Uk, B8 3TB, United Kingdom

      IIF 83
    • 92, George Street,coventry Cv1 4hd, Coventry, CV1 4HD, United Kingdom

      IIF 84
  • Aziz, Tariq
    British

    Registered addresses and corresponding companies
    • 62 Bankton Brae, Livingston, West Lothian, EH54 9LA

      IIF 85 IIF 86
  • Aziz, Tariq
    British company director born in July 1969

    Resident in United Kingdom

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

      IIF 87
  • Aziz, Tariq
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 88
  • Aziz, Tariq
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Walter Road, Smethwick, West Midlands, B67 7NP, United Kingdom

      IIF 89
  • Aziz, Tariq
    British business born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 90
  • Aziz, Tariq
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Alton Grove, Bradford, BD9 5QL, United Kingdom

      IIF 91
    • 13367799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
    • 13367800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 94
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 95 IIF 96
  • Aziz, Tariq
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Alton Grove, Bradford, West Yorkshire, BD9 5QL, England

      IIF 97
    • 2, Alton Grove, Bradford, West Yorkshire, BD9 5QL, United Kingdom

      IIF 98
    • 2, Alton Grove, Heaton, Bradford, BD9 5QL, United Kingdom

      IIF 99
  • Aziz, Tariq
    Pakistani director born in September 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4112, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 100
  • Aziz, Tariq
    Pakistani company director born in September 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2599, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 101
    • Office 2888, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 102
    • A-11, Block-7 Near Al-huda Mosque Gulshan-e-iqbal K, Karachi, 75500, Pakistan

      IIF 103
  • Aziz, Tariq
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160, City Road, London, EC1V 2NX, England

      IIF 104
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 105
  • Aziz, Tariq
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 107
  • Aziz, Tariq
    Pakistani ceo born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Castle Court 2, Castlegate Way, Dudley, DY1 4RD, United Kingdom

      IIF 108
  • Aziz, Tariq
    Pakistani company director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Castle Court 2, Castlegate Way, Dudley, DY1 4RD, United Kingdom

      IIF 109
  • Aziz, Tariq

    Registered addresses and corresponding companies
    • 2, Alton Grove, Bradford, BD9 5QL, United Kingdom

      IIF 110
    • 25, Cowley Crescent, Bradford, Bradford, West Yorkshire, BD9 6LX, United Kingdom

      IIF 111
    • Unit 4 Campus Road, Listerhills Science Park, Bradford, BD7 1HR, United Kingdom

      IIF 112
    • 13367799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 113
    • 13367800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 115
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 116
  • Aziz, Tariq
    Pakistani accountancy born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Roundhay Road, Leeds, LS8 5PL, United Kingdom

      IIF 117
  • Aziz, Tariq
    Pakistani accountant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Potternewton Lane, Leeds, LS7 3LW, England

      IIF 118
    • 29, Foundry Drive, Leeds, LS9 6BX, England

      IIF 119
  • Aziz, Tariq
    Pakistani director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15895371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
  • Aziz, Tariq
    Pakistani entrepreneur born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, College Road Alum Rock, Birmingham, Uk, B8 3TB, United Kingdom

      IIF 121
  • Aziz, Tariq
    Pakistani owner born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, George Street,coventry Cv1 4hd, Coventry, CV1 4HD, United Kingdom

      IIF 122
child relation
Offspring entities and appointments
Active 52
  • 1
    311 Calder Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3,261 GBP2023-05-31
    Officer
    2021-05-28 ~ now
    IIF 65 - director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    1a Potternewton Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-30 ~ now
    IIF 80 - director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    4385, 14440186 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 4
    62 Bankton Brae, Livingston, West Lothian
    Dissolved corporate (1 parent)
    Officer
    2007-10-31 ~ dissolved
    IIF 73 - director → ME
    2003-06-05 ~ dissolved
    IIF 86 - secretary → ME
  • 5
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 43 - director → ME
  • 6
    572 Cathcart Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    3,266 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    8 Eldon Place, Bradford, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-08-30 ~ dissolved
    IIF 74 - director → ME
    2005-09-13 ~ dissolved
    IIF 85 - secretary → ME
  • 9
    669 Cathcart Road, Glasgow, Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    4385, 13367799 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-29 ~ now
    IIF 92 - director → ME
    2021-04-29 ~ now
    IIF 113 - secretary → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 11
    43 Woodview, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-08-17 ~ dissolved
    IIF 38 - director → ME
  • 12
    2 Alton Grove, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-03 ~ dissolved
    IIF 99 - director → ME
  • 13
    3rd Floor, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-30 ~ dissolved
    IIF 44 - director → ME
    2013-01-30 ~ dissolved
    IIF 116 - secretary → ME
  • 14
    Langley House, Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,633 GBP2020-09-30
    Officer
    2019-09-30 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    4385, 13367800 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-29 ~ now
    IIF 93 - director → ME
    2021-04-29 ~ now
    IIF 114 - secretary → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 16
    93 Devon Street, Bury, Devon Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    18,435 GBP2020-01-31
    Officer
    2021-09-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-01-04 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 17
    25 Cowley Crescent, Bradford, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-14 ~ now
    IIF 36 - director → ME
    2020-07-14 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    4385, 15895371 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-13 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2024-08-13 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 19
    Unit 4 Campus Road, Listerhills Science Park, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 42 - director → ME
    2020-07-17 ~ dissolved
    IIF 112 - secretary → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    2 Alton Grove, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 98 - director → ME
  • 21
    4385, 14286852 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 22
    IAN MEDICARE LTD - 2021-01-19
    27 George Street, Milnsbridge, Huddersfield, England
    Corporate (4 parents)
    Equity (Company account)
    7,663,831 GBP2022-02-03
    Officer
    2018-07-04 ~ now
    IIF 70 - director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    39 Kenilworth Rise, Livingston, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2018-02-27 ~ now
    IIF 75 - director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 24
    2 Old Apple Tree Lane, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    39,088 GBP2023-10-31
    Officer
    2020-10-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    H&M PROPERTS LTD - 2016-03-22
    2 Old Apple Tree Lane, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -15,153 GBP2023-02-28
    Officer
    2016-02-05 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-10 ~ now
    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
  • 26
    U TAX ACCOUNTANTS LIMITED - 2014-04-30
    1a Potternewton Lane, Leeds
    Corporate (1 parent)
    Equity (Company account)
    10,823 GBP2023-12-31
    Officer
    2015-10-30 ~ now
    IIF 118 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 27
    HTN ACCOUNTANTS LTD - 2023-10-17
    12 Walter Road, Smethwick, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,912 GBP2023-07-31
    Officer
    2020-07-31 ~ now
    IIF 89 - director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 28
    40 Ferguson Road, Oldbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 29
    4385, 13507928 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 30
    104 College Road Alum Rock, Birmingham, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 31
    2 Old Apple Tree Lane, Allerton, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    112,252 GBP2022-03-31
    Officer
    2013-08-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    248 Lockwood Road, Huddersfield, England
    Corporate (2 parents)
    Officer
    2023-09-25 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 33
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 90 - director → ME
  • 34
    Murray Ruby Ltd, 128 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    -53,540 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 96 - director → ME
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 36
    29 Foundry Drive, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -125 GBP2019-07-31
    Officer
    2016-07-25 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    JMC WORLDWIDE LIMITED - 2024-04-09
    St James Tower, 7 Charlotte Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,796,879 GBP2021-07-31
    Officer
    2024-02-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 38
    28 Brooklea Drive, Giffnock, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-05-16 ~ dissolved
    IIF 68 - director → ME
  • 39
    2 Alton Grove, Bradford
    Corporate (3 parents)
    Equity (Company account)
    -914 GBP2023-12-31
    Officer
    2021-07-21 ~ now
    IIF 45 - director → ME
  • 40
    4385, 14376628 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 41
    BLING ART LIMITED - 2017-07-07
    Unit 10 Legrams Terrace, Fieldhead Business Centre, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-19 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 42
    2 Heaton, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 91 - director → ME
    2013-09-30 ~ dissolved
    IIF 110 - secretary → ME
  • 43
    4385, 13468901 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-24 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2022-07-24 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 44
    572 Cathcart Road, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 66 - director → ME
  • 45
    DECORSEO LIMITED - 2023-07-20
    Unit 24 Listerhills Science Park, Campus Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -51,751 GBP2023-09-30
    Officer
    2022-08-09 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 46
    4385, 12423657 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-24 ~ now
    IIF 95 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 47
    Tradeforce Building, Cornwall Place, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 48
    92 George Street,coventry Cv1 4hd, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 49
    9 Duncan Street, Salford, England
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 50
    392 Calder Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-09-23 ~ 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
  • 51
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 52
    CITY SEEDERS LTD - 2014-08-05
    10 Bloomsbury Way, Holborn, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    2012-12-05 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
Ceased 14
  • 1
    Unit B, Formal Tailors 1885 Ltd, Roseville Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -20,374 GBP2023-12-31
    Officer
    2016-12-28 ~ 2020-01-27
    IIF 117 - director → ME
  • 2
    SHIFT CROWD LTD - 2024-07-15
    FAISEWEB LTD - 2019-10-28
    4 Nottingham Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -19,608 GBP2023-12-31
    Officer
    2021-07-07 ~ 2021-07-15
    IIF 104 - director → ME
    2018-12-17 ~ 2021-02-20
    IIF 105 - director → ME
    Person with significant control
    2019-01-22 ~ 2021-02-20
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Has significant influence or control OE
  • 3
    SOPHIAS BARGAINS LIMITED - 2017-07-07
    Unit 24 Listerhills Science Park, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -52,307 GBP2022-04-30
    Officer
    2013-07-22 ~ 2022-10-25
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2007-10-31 ~ 2012-06-01
    IIF 72 - director → ME
  • 5
    43 Woodview, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-06-07 ~ 2005-03-15
    IIF 37 - director → ME
  • 6
    589a Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,550,959 GBP2021-06-29
    Officer
    2020-03-11 ~ 2020-09-09
    IIF 32 - director → ME
    Person with significant control
    2020-01-27 ~ 2020-08-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    PARCEL DELIVERY SOLUTIONS LTD - 2021-02-08
    ZAHID TRANSPORT LIMITED - 2018-03-12
    11 Redburn Drive, Shipley, England
    Corporate (1 parent)
    Equity (Company account)
    3,591,097 GBP2021-01-31
    Officer
    2018-02-12 ~ 2018-02-12
    IIF 71 - director → ME
    Person with significant control
    2018-02-18 ~ 2020-09-07
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    2 Old Apple Tree Lane, Allerton, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-07 ~ 2012-02-11
    IIF 76 - director → ME
  • 9
    10 Cliff Parade, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    -62,446 GBP2023-11-30
    Officer
    2015-10-14 ~ 2021-06-18
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    IK ROOFING LTD - 2021-03-21
    62, Office 2 Fitzwilliam Street, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    18,587,452 GBP2024-10-31
    Officer
    2019-05-25 ~ 2024-04-20
    IIF 33 - director → ME
    Person with significant control
    2020-01-02 ~ 2023-01-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    4385, 13507928 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-07-13 ~ 2021-09-27
    IIF 108 - director → ME
    Person with significant control
    2021-07-13 ~ 2021-09-27
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 12
    27 George Street, Milnsbridge, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    4,376,005 GBP2021-04-30
    Officer
    2021-10-15 ~ 2021-12-05
    IIF 31 - director → ME
  • 13
    Lodge Cottage Lodge Cottage, Bath Road, Hare Hatch, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-30 ~ 2023-04-21
    IIF 94 - director → ME
    2020-06-30 ~ 2023-04-21
    IIF 115 - secretary → ME
    Person with significant control
    2020-06-30 ~ 2023-04-21
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 14
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    286 GBP2023-05-31
    Officer
    2019-05-30 ~ 2020-07-03
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.