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

Saddiq, Anjam

    Related profiles found in government register
  • Saddiq, Anjam
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Manningham Lane, Bellevue Business Centre, Bradford, West Yorkshire, BD8 7HP, United Kingdom

      IIF 1
  • Saddiq, Anjam
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Marlborough Grove, Birmingham, B25 8RU, England

      IIF 2
    • icon of address Business Enterprise Centre, Barkerend Road, Bradford, BD1 5BE, England

      IIF 3
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 4
    • icon of address 11651483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 6
    • icon of address Floor 2, Merchants Quay, Ashley Lane, Shipley, BD17 7DB, England

      IIF 7
  • Saddiq, Anjam
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Marlborough Grove, Birmingham, B25 8RU, England

      IIF 8 IIF 9 IIF 10
    • icon of address 15 Marlborough Grove, Birmingham, B25 8RU, United Kingdom

      IIF 11 IIF 12
    • icon of address 20a, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Saddiq, Anjam
    British food wholesale born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Denshaw Drive, Leeds, West Yorkshire, LS27 8RR, United Kingdom

      IIF 15
  • Saddiq, Anjam
    British haulage born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Denshaw Drive, Morley, Leeds, West Yorkshire, LS27 8RR, United Kingdom

      IIF 16
  • Mr Anjam Saddiq
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Marlborough Grove, Birmingham, B25 8RU, England

      IIF 17 IIF 18 IIF 19
    • icon of address 15, Marlborough Grove, Birmingham, B25 8RU, United Kingdom

      IIF 20
    • icon of address 20a, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 21
    • icon of address Business Enterprise Centre, Barkerend Road, Bradford, BD1 5BE, England

      IIF 22
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 23 IIF 24
    • icon of address Mount Street Mills, Mount Street, Bradford, West Yorkshire, BD3 9RJ, England

      IIF 25
    • icon of address 11651483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 28
    • icon of address Floor 2, Merchants Quay, Ashley Lane, Shipley, BD17 7DB, England

      IIF 29
  • Mr Anjam Saddiq
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Manningham Lane, Bellevue Business Centre, Bradford, West Yorkshire, BD8 7HP, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Business Enterprise Centre, Barkerend Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address 52 Denshaw Drive, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 20a Edderthorpe Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    391,695 GBP2024-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mount Street Mills, Mount Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    EXOTICA DRINKS PLC - 2020-12-23
    EXOTICA DRINKS LIMITED - 2023-07-14
    icon of address 4385, 11951856 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    51,596 GBP2022-04-28
    Officer
    icon of calendar 2019-04-17 ~ 2022-12-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2022-12-05
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    EXOTICA LTD - 2023-07-14
    icon of address 4385, 13087073 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -1,332,490 GBP2021-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2023-02-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2023-02-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 12574623 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -5,649,635 GBP2023-04-28
    Officer
    icon of calendar 2020-04-27 ~ 2022-12-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2022-12-05
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 11651483 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    -627,214 GBP2023-10-31
    Officer
    icon of calendar 2023-06-06 ~ 2023-08-07
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 2023-08-07
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    icon of address Mount Street Mills, Mount Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2024-12-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ 2024-12-30
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,002,941 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ 2024-01-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ 2024-01-10
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address Mount Street Mills, Mount Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -418 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ 2024-12-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ 2024-12-10
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 52 Denshaw Drive, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ 2016-06-29
    IIF 15 - Director → ME
  • 9
    EXOTICA BEVERAGES LTD - 2020-10-15
    EXOTICA BEVERAGES LTD - 2021-03-05
    QUICK SERVE F&B LTD - 2020-11-05
    MEAT N BUN LTD - 2023-11-02
    EXOTICA DRINKS LTD - 2018-12-07
    icon of address 4385, 11703248 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ 2020-06-24
    IIF 12 - Director → ME
    icon of calendar 2020-11-05 ~ 2023-11-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2020-06-20
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-05 ~ 2023-06-07
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    icon of address 187 Manningham Lane, Bellevue Business Centre, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2023-11-13
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2023-11-13
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    icon of address Mount Street Mills, Mount Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,318 GBP2024-01-30
    Officer
    icon of calendar 2020-01-23 ~ 2024-10-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2024-10-01
    IIF 27 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.