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

Haq, Tariq Jamil, Mr.

    Related profiles found in government register
  • Haq, Tariq Jamil, Mr.
    British director born in May 1967

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 3 Greengate, Cardale Park, Harrogate, HG3 1GY

      IIF 3
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 4 IIF 5
    • 24, Woodhall Lane, Stanningley, Leeds, West Yorkshire, LS28 7TT, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Cubic Business Center, 533, Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 9
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 10
    • Kendal House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 11 IIF 12 IIF 13
  • Haq, Tariq Jamil, Mr.
    British food retail born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Showroom, Clock Buildings, Roundhay Road, Leeds, West Yorkshire, LS8 2SH, United Kingdom

      IIF 14
  • Haq, Tariq Jamil
    British director born in May 1967

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • 24, Woodhall Lane, Stanningley, Pudsey, LS28 7TT, England

      IIF 17
  • Mr. Tariq Jamil Haq
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, HG3 1GY

      IIF 18
  • Haq, Tariq Jamil
    British business owner born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 91, Edderthorpe Street, Bradford, West Yorkshire, BD3 9UD, England

      IIF 19
  • Haq, Tariq Jamil
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mayden Group Ltd, 114-116 Manningham Lane, Bradford, West Yorkshire, BD8 7JF, England

      IIF 20
  • Haq, Tariq Jamil, Mr.
    British director

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

      IIF 21 IIF 22
  • Haq, Tariq Jamil, Mr.
    British secretary

    Registered addresses and corresponding companies
    • Kendal House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 23
  • Mr Tariq Jamil Haq
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 24
    • 91, Edderthorpe Street, Bradford, BD3 9UD, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    Cubic Business Center, 533 Stanningley Road, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 9 - director → ME
  • 2
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2002-07-11 ~ dissolved
    IIF 4 - director → ME
  • 3
    24 Woodhall Lane, Stanningley, Pudsey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2015-06-04 ~ now
    IIF 17 - director → ME
  • 4
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2010-06-04 ~ dissolved
    IIF 11 - director → ME
  • 5
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2006-03-01 ~ dissolved
    IIF 5 - director → ME
    2006-03-01 ~ dissolved
    IIF 21 - secretary → ME
  • 6
    HAQ PAK LIMITED - 2006-06-13
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved corporate (4 parents)
    Officer
    2003-10-07 ~ dissolved
    IIF 13 - director → ME
  • 7
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-08-20 ~ dissolved
    IIF 10 - director → ME
    2007-08-20 ~ dissolved
    IIF 22 - secretary → ME
  • 8
    HOTLINK NETWORKS LIMITED - 2012-05-25
    3 Greengate Cardale Park, Harrogate
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved corporate (2 parents)
    Officer
    1999-11-29 ~ dissolved
    IIF 12 - director → ME
    1999-11-29 ~ dissolved
    IIF 23 - secretary → ME
  • 10
    91 Edderthorpe Street, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,323 GBP2017-10-29
    Officer
    2013-10-17 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    339,399 GBP2024-01-31
    Person with significant control
    2019-02-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Has significant influence or control as a member of a firmOE
Ceased 7
  • 1
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-31 ~ 2012-07-31
    IIF 8 - director → ME
  • 2
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-07-31 ~ 2012-07-31
    IIF 7 - director → ME
  • 3
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-31 ~ 2012-07-31
    IIF 6 - director → ME
  • 4
    BEXFORD SERVICES LIMITED - 2012-05-25
    Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -155,203 GBP2016-01-31
    Officer
    2013-04-10 ~ 2013-06-30
    IIF 2 - director → ME
    2012-02-20 ~ 2012-08-05
    IIF 1 - director → ME
  • 5
    24 Woodhall Lane, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-18 ~ 2016-02-18
    IIF 14 - director → ME
  • 6
    LEXBELL TRADING LIMITED - 2012-05-25
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    598,349 GBP2024-01-31
    Officer
    2013-04-10 ~ 2013-06-30
    IIF 15 - director → ME
    2012-02-20 ~ 2012-08-09
    IIF 16 - director → ME
  • 7
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    339,399 GBP2024-01-31
    Officer
    2024-11-07 ~ 2024-11-07
    IIF 20 - 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.