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 Tariq Aziz

    Related profiles found in government register
  • Mr Tariq Aziz
    British born in July 1969

    Resident in United Kingdom

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

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr Tariq Aziz
    British born in June 1967

    Resident in United Kingdom

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

      IIF 3
    • icon of address 572, Cathcart Road, Glasgow, G42 8AB, United Kingdom

      IIF 4
  • Mr Tariq Aziz
    British born in July 1975

    Resident in United Kingdom

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

      IIF 5
    • icon of address 12, Walter Road, Smethwick, B67 7NP, United Kingdom

      IIF 6
  • Mr Tariq Aziz
    British born in May 1978

    Resident in United Kingdom

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

      IIF 7
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr Tariq Aziz
    Pakistani born in September 1974

    Resident in United Kingdom

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

      IIF 12
  • Mr Tariq Aziz
    Pakistani born in April 1996

    Resident in United Kingdom

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

      IIF 13
    • icon of address 92, George Street,coventry Cv1 4hd, Coventry, CV1 4HD, United Kingdom

      IIF 14
  • Aziz, Tariq
    British company director born in July 1969

    Resident in United Kingdom

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

      IIF 15
  • Mr Tariq Aziz
    Pakistani born in April 1973

    Resident in United Kingdom

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

      IIF 16
  • Mr Tariq Aziz
    British born in July 1969

    Resident in England

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

      IIF 17
    • icon of address 589a, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 18 IIF 19
    • icon of address St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

      IIF 20
  • Mr Tariq Aziz
    British born in July 1969

    Resident in Scotland

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

      IIF 21
    • icon of address 27, George Street, Milnsbridge, Huddersfield, HD3 4JA, England

      IIF 22
    • icon of address 76, Chudleigh Road, Manchester, M8 4PG, England

      IIF 23
  • Aziz, Tariq
    British company director born in July 1975

    Resident in United Kingdom

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

      IIF 24
  • Aziz, Tariq
    British managing director born in July 1975

    Resident in United Kingdom

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

      IIF 25
  • Aziz, Tariq
    British business born in May 1978

    Resident in United Kingdom

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

      IIF 26
  • Aziz, Tariq
    British company director born in May 1978

    Resident in United Kingdom

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

      IIF 27
    • icon of address 13367799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 13367800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31 IIF 32
  • Aziz, Tariq
    British director born in May 1978

    Resident in United Kingdom

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

      IIF 33
    • icon of address 2, Alton Grove, Bradford, West Yorkshire, BD9 5QL, United Kingdom

      IIF 34
    • icon of address 2, Alton Grove, Heaton, Bradford, BD9 5QL, United Kingdom

      IIF 35
  • Mr Tariq Aziz
    British born in June 1967

    Resident in Scotland

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

      IIF 36
  • Mr Tariq Aziz
    British born in September 1982

    Resident in England

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

      IIF 37
    • icon of address 2 Old Apple Tree Lane, Allerton, Bradford, West Yorkshire, BD15 7EF, England

      IIF 38
    • icon of address 2, Old Apple Tree Lane, Bradford, BD15 7EF, England

      IIF 39 IIF 40
    • icon of address 8, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 41
    • icon of address 248, Lockwood Road, Huddersfield, HD1 3TG, England

      IIF 42
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 43
  • Mr Tariq Aziz
    British born in December 1973

    Resident in England

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

      IIF 44
    • icon of address Unit 10, Legrams Terrace, Fieldhead Business Centre, Bradford, BD7 1LN, England

      IIF 45
    • icon of address Unit 24, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 46
    • icon of address Unit 24, Listerhills Science Park, Campus Road, Bradford, BD7 1HR, England

      IIF 47
    • icon of address Unit 4 Campus Road, Listerhills Science Park, Bradford, BD7 1HR, United Kingdom

      IIF 48
  • Mr Tariq Aziz
    Pakistani born in April 1973

    Resident in England

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

      IIF 49
    • icon of address 1a, Potternewton Lane, Leeds, West Yorkshire, LS7 3LW, United Kingdom

      IIF 50
  • Mr Tariq Aziz
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 51
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Mr Tariq Aziz
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 53 IIF 54
  • Aziz, Tariq
    Pakistani director born in September 1974

    Resident in United Kingdom

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

      IIF 55
  • Aziz, Tariq
    Pakistani entrepreneur born in April 1996

    Resident in United Kingdom

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

      IIF 56
  • Aziz, Tariq
    Pakistani owner born in April 1996

    Resident in United Kingdom

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

      IIF 57
  • Mr Tariq Aziz
    Pakistani born in November 1971

    Resident in Pakistan

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

      IIF 58
  • Mr Tariq Aziz
    Pakistani born in September 1974

    Resident in Pakistan

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

      IIF 59
    • icon of address Office 2888, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 60
    • icon of address A-11, Block-7 Near Al-huda Mosque Gulshan-e-iqbal K, Karachi, 75500, Pakistan

      IIF 61
  • Aziz, Tariq
    Pakistani accountancy born in April 1973

    Resident in United Kingdom

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

      IIF 62
  • Aziz, Tariq
    Pakistani accountant born in April 1973

    Resident in United Kingdom

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

      IIF 63
    • icon of address 29, Foundry Drive, Leeds, LS9 6BX, England

      IIF 64
  • Aziz, Tariq
    British company director born in July 1969

    Resident in England

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

      IIF 65
    • icon of address 589a, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 66 IIF 67
    • icon of address St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

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

    Resident in Scotland

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

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

      IIF 70
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD

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

    Resident in England

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

      IIF 75
  • Aziz, Tariq
    British self employed born in July 1969

    Resident in Scotland

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

      IIF 76
  • Tariq Aziz
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 77
  • Tariq Aziz
    Pakistani born in September 1970

    Resident in Pakistan

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

      IIF 78
  • Aziz, Tariq
    British company director born in June 1967

    Resident in Scotland

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

      IIF 79
  • Aziz, Tariq
    British director born in June 1967

    Resident in Scotland

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

      IIF 80
    • icon of address 572, Cathcart Road, Glasgow, Lanarkshire, G42 8AB, Scotland

      IIF 81
    • icon of address 572, Cathcart Road, Glasgow, Lanarkshire, G42 8AB, United Kingdom

      IIF 82
  • Aziz, Tariq
    British manager born in June 1967

    Resident in Scotland

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

      IIF 83
  • Aziz, Tariq
    British company director born in May 1978

    Resident in England

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

      IIF 84
  • Aziz, Tariq
    British director born in September 1982

    Resident in England

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

      IIF 85
    • icon of address 2, Old Apple Tree Lane, Bradford, BD15 7EF, England

      IIF 86 IIF 87
    • icon of address 654, Halifax Road, Bradford, BD6 2EA, England

      IIF 88
    • icon of address 8, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 89
    • icon of address 248, Lockwood Road, Huddersfield, HD1 3TG, England

      IIF 90
  • Aziz, Tariq
    British doctor general practitioner born in September 1982

    Resident in England

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

      IIF 91
  • Aziz, Tariq
    British manager born in September 1982

    Resident in England

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

      IIF 92
  • Aziz, Tariq
    British director born in December 1973

    Resident in England

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

      IIF 93
    • icon of address 25 Cowley Crescent, Bradford, West Yorkshire, BD9 6LX

      IIF 94 IIF 95
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 96
    • icon of address Unit 24, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 97
    • icon of address Unit 24, Listerhills Science Park, Campus Road, Bradford, BD7 1HR, England

      IIF 98
    • icon of address Unit 4 Campus Road, Listerhills Science Park, Bradford, BD7 1HR, United Kingdom

      IIF 99
    • icon of address Albion House, 64 Vicar Lane, Bradord, West Yorkshire, BD1 5AH, England

      IIF 100
  • Aziz, Tariq
    British ifa born in December 1973

    Resident in England

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

      IIF 101
  • Aziz, Tariq
    Pakistani company director born in April 1973

    Resident in England

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

      IIF 102
  • Aziz, Tariq
    Pakistani company director born in March 1992

    Resident in Pakistan

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

      IIF 103
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 104
  • Aziz, Tariq
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 105
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 106
  • Aziz, Tariq
    Pakistani ceo born in April 1996

    Resident in Pakistan

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

      IIF 107
  • Aziz, Tariq
    Pakistani company director born in April 1996

    Resident in Pakistan

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

      IIF 108
  • Aziz, Tariq, Dr
    Pakistani doctor born in September 1982

    Resident in England

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

      IIF 109
  • Aziz, Tariq
    British

    Registered addresses and corresponding companies
  • Aziz, Tariq
    Pakistani director born in September 1970

    Resident in Pakistan

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

      IIF 112
  • Aziz, Tariq
    Pakistani company director born in September 1974

    Resident in Pakistan

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

      IIF 113
    • icon of address Office 2888, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 114
    • icon of address A-11, Block-7 Near Al-huda Mosque Gulshan-e-iqbal K, Karachi, 75500, Pakistan

      IIF 115
  • Aziz, Tariq

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

      IIF 116
    • icon of address 25, Cowley Crescent, Bradford, Bradford, West Yorkshire, BD9 6LX, United Kingdom

      IIF 117
    • icon of address Unit 4 Campus Road, Listerhills Science Park, Bradford, BD7 1HR, United Kingdom

      IIF 118
    • icon of address 13367799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
    • icon of address 13367800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 121
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 122
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 311 Calder Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,248 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1a Potternewton Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    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
  • 3
    icon of address 4385, 14440186 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    icon of address 62 Bankton Brae, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2003-06-05 ~ dissolved
    IIF 111 - Secretary → ME
  • 5
    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 2016-02-26 ~ dissolved
    IIF 100 - Director → ME
  • 6
    icon of address 572 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,266 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 8 Eldon Place, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2005-09-13 ~ dissolved
    IIF 110 - Secretary → ME
  • 9
    icon of address 669 Cathcart Road, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    icon of address 4385, 13367799 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 28 - Director → ME
    icon of calendar 2021-04-29 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address 43 Woodview, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    IIF 95 - Director → ME
  • 12
    icon of address 2 Alton Grove, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2013-01-30 ~ dissolved
    IIF 122 - Secretary → ME
  • 14
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,633 GBP2020-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 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
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address 4385, 13367800 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 29 - Director → ME
    icon of calendar 2021-04-29 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of address 93 Devon Street, Bury, Devon Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,435 GBP2020-01-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-01-04 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 25 Cowley Crescent, Bradford, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 93 - Director → ME
    icon of calendar 2020-07-14 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    icon of address 4385, 15895371 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ dissolved
    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
  • 19
    icon of address Unit 4 Campus Road, Listerhills Science Park, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2020-07-17 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 20
    icon of address 2 Alton Grove, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 34 - Director → ME
  • 21
    icon of address 4385, 14286852 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 22
    IAN MEDICARE LTD - 2021-01-19
    icon of address 27 George Street, Milnsbridge, Huddersfield, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    7,663,831 GBP2022-02-03
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 39 Kenilworth Rise, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2 Old Apple Tree Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,088 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    H&M PROPERTS LTD - 2016-03-22
    icon of address 2 Old Apple Tree Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,169 GBP2024-02-29
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    U TAX ACCOUNTANTS LIMITED - 2014-04-30
    icon of address 1a Potternewton Lane, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    10,823 GBP2023-12-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 27
    HTN ACCOUNTANTS LTD - 2023-10-17
    icon of address 12 Walter Road, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,542 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 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
  • 28
    icon of address 40 Ferguson Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 29
    icon of address 4385, 13507928 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 30
    icon of address 104 College Road Alum Rock, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 31
    icon of address 2 Old Apple Tree Lane, Allerton, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    354,339 GBP2024-03-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 248 Lockwood Road, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 33
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 26 - Director → ME
  • 34
    icon of address Murray Ruby Ltd, 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -53,540 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 32 - Director → ME
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    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
  • 36
    icon of address 29 Foundry Drive, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125 GBP2019-07-31
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    JMC WORLDWIDE LIMITED - 2024-04-09
    icon of address St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,796,879 GBP2021-07-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 28 Brooklea Drive, Giffnock, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 83 - Director → ME
  • 39
    icon of address 2 Alton Grove, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    -914 GBP2023-12-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 84 - Director → ME
  • 40
    icon of address 4385, 14376628 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    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
  • 41
    BLING ART LIMITED - 2017-07-07
    icon of address Unit 10 Legrams Terrace, Fieldhead Business Centre, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 42
    icon of address 2 Heaton, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-09-30 ~ dissolved
    IIF 116 - Secretary → ME
  • 43
    icon of address 4385, 13468901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-24 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-07-24 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 44
    icon of address 572 Cathcart Road, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 81 - Director → ME
  • 45
    DECORSEO LIMITED - 2023-07-20
    icon of address Unit 24 Listerhills Science Park, Campus Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,885 GBP2024-09-30
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 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 directors as a member of a firmOE
  • 46
    icon of address 4385, 12423657 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 47
    icon of address Tradeforce Building, Cornwall Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 48
    icon of address 92 George Street,coventry Cv1 4hd, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 49
    icon of address 9 Duncan Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ 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
  • 50
    icon of address 392 Calder Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 51
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 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
  • 52
    CITY SEEDERS LTD - 2014-08-05
    icon of address 10 Bloomsbury Way, Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
Ceased 14
  • 1
    icon of address Unit B, Formal Tailors 1885 Ltd, Roseville Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,374 GBP2023-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2020-01-27
    IIF 62 - Director → ME
  • 2
    SHIFT CROWD LTD - 2024-07-15
    FAISEWEB LTD - 2019-10-28
    icon of address 4 Nottingham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,608 GBP2023-12-31
    Officer
    icon of calendar 2021-07-07 ~ 2021-07-15
    IIF 103 - Director → ME
    icon of calendar 2018-12-17 ~ 2021-02-20
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2021-02-20
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Has significant influence or control OE
  • 3
    SOPHIAS BARGAINS LIMITED - 2017-07-07
    icon of address Unit 24 Listerhills Science Park, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,860 GBP2024-04-30
    Officer
    icon of calendar 2013-07-22 ~ 2022-10-25
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-25
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-31 ~ 2012-06-01
    IIF 72 - Director → ME
  • 5
    icon of address 43 Woodview, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2005-03-15
    IIF 94 - Director → ME
  • 6
    icon of address 589a Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,550,959 GBP2021-06-29
    Officer
    icon of calendar 2020-03-11 ~ 2020-09-09
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-08-09
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    PARCEL DELIVERY SOLUTIONS LTD - 2021-02-08
    ZAHID TRANSPORT LIMITED - 2018-03-12
    icon of address 11 Redburn Drive, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,591,097 GBP2021-01-31
    Officer
    icon of calendar 2018-02-12 ~ 2018-02-12
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-02-18 ~ 2020-09-07
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2 Old Apple Tree Lane, Allerton, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ 2012-02-11
    IIF 109 - Director → ME
  • 9
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,446 GBP2023-11-30
    Officer
    icon of calendar 2015-10-14 ~ 2021-06-18
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-18
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    IK ROOFING LTD - 2021-03-21
    icon of address 62, Office 2 Fitzwilliam Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,587,452 GBP2024-10-31
    Officer
    icon of calendar 2019-05-25 ~ 2024-04-20
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2023-01-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 13507928 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ 2021-09-27
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ 2021-09-27
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 12
    icon of address 27 George Street, Milnsbridge, Huddersfield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,376,005 GBP2021-04-30
    Officer
    icon of calendar 2021-10-15 ~ 2021-12-05
    IIF 65 - Director → ME
  • 13
    icon of address Lodge Cottage Lodge Cottage, Bath Road, Hare Hatch, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2023-04-21
    IIF 30 - Director → ME
    icon of calendar 2020-06-30 ~ 2023-04-21
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2023-04-21
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 14
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    286 GBP2023-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2020-07-03
    IIF 88 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.