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

Iqbal, Tahir

    Related profiles found in government register
  • Iqbal, Tahir
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Lake End Court, Taplow Road, Burnham, SL6 0JQ, United Kingdom

      IIF 1
    • icon of address Zaman House, Church Road, Maidenhead, SL6 1UR, England

      IIF 2
    • icon of address Claremont House, 70-72 Alma Road, Windsor, Berkshire, SL4 3EZ, England

      IIF 3
  • Iqbal, Tahir
    British builders born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zaman House, 1 Church Road, Maidenhead, Berks, SL6 1UR

      IIF 4
  • Iqbal, Tahir
    British business born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zaman House, 1 Church Road, Maidenhead, Berks, SL6 1UR

      IIF 5
    • icon of address Fairacres House, Dedworth Road, Windsor, SL4 4LE, England

      IIF 6
    • icon of address Fairacres Industrial Estate, Dedworth Road, Windsor, SL4 4LE, England

      IIF 7
  • Iqbal, Tahir
    British businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 8
  • Iqbal, Tahir
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 9
  • Iqbal, Tahir
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Id Maidenhead, Vanwall Business Park, Maidenhead, SL6 4UB, United Kingdom

      IIF 10
    • icon of address Id Maidenhead, Vanwall Road, Vanwall Business Park, Maidenhead, SL6 4UB, United Kingdom

      IIF 11
    • icon of address Zaman House, 1 Church Road, Maidenhead, Berks, SL6 1UR

      IIF 12
  • Iqbal, Tahir
    British managing director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D3, Fairacres House, Dedworth Road, Windsor, SL4 4LE, United Kingdom

      IIF 13 IIF 14
  • Iqbal, Tahir
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Danesfield House, 1st Floor, West Street, Maidenhead, Berkshire, SL6 1HR

      IIF 15
  • Iqbal, Tahir
    British proposed director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zaman House, 1 Church Road, Maidenhead, Berks, SL6 1UR

      IIF 16 IIF 17
  • Mr Tahir Iqbal
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 18
    • icon of address Unit 11, Lake End Court, Taplow Road, Burnham, SL6 0JQ, United Kingdom

      IIF 19
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 20
    • icon of address Art House, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 21
    • icon of address Id Maidenhead, Vanwall Road, Vanwall Business Park, Maidenhead, SL6 4UB, United Kingdom

      IIF 22
    • icon of address Zaman House, Church Road, Maidenhead, SL6 1UR, England

      IIF 23
    • icon of address Claremont House, 70-72 Alma Road, Windsor, Berkshire, SL4 3EZ, England

      IIF 24
    • icon of address Unit D3, Fairacres House, Dedworth Road, Windsor, SL4 4LE, United Kingdom

      IIF 25 IIF 26
  • Iqbal, Tahir
    Pakistani born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Brantwood Crescent, Bradford, BD9 6QD, England

      IIF 27
  • Iqbal, Tahir
    Pakistani company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Brantwood Crescent, Bradford, West Yorkshire, BD9 6QD, England

      IIF 28
  • Mr Tahir Iqbal
    Pakistani born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Brantwood Crescent, Bradford, BD9 6QD, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Id Maidenhead Vanwall Road, Vanwall Business Park, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 277 Roundhay Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 48 Brantwood Crescent, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,056 GBP2024-07-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address Zaman House, Church Road, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Zaman House, Church Road, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address Claremont House, 70-72 Alma Road, Windsor, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,997 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Unit D3, Fairacres House, Dedworth Road, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit D3, Fairacres House, Dedworth Road, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 10
    Company number 06085380
    Non-active corporate
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 5 - Director → ME
  • 11
    Company number 06490377
    Non-active corporate
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 12 - Director → ME
Ceased 8
  • 1
    CHUCHGATE PREMIER HOLDINGS LIMITED - 2020-02-24
    CHURCHGATE PREMIER GROUP LIMITED - 2023-09-22
    icon of address Unit 11 Lake End Court, Taplow Road, Taplow, England
    Active Corporate (1 parent)
    Equity (Company account)
    277,132 GBP2022-06-30
    Officer
    icon of calendar 2023-03-17 ~ 2023-03-31
    IIF 10 - Director → ME
  • 2
    CHURCHGATE PREMIER HOMES LIMITED - 2023-07-27
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate
    Equity (Company account)
    668,360 GBP2021-07-31
    Officer
    icon of calendar 2005-07-07 ~ 2023-09-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-30
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-30 ~ 2020-02-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2020-03-02
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    icon of address Vista Centre, 50 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,735 GBP2017-08-31
    Officer
    icon of calendar 2011-01-17 ~ 2011-10-16
    IIF 15 - Director → ME
  • 5
    icon of address Art House, St. Peters Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -276,032 GBP2024-03-31
    Officer
    icon of calendar 2015-09-16 ~ 2019-04-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-04-30
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,831 GBP2018-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2015-09-08
    IIF 6 - Director → ME
  • 7
    GOLDEN EXECUTIVE (MAIDENHEAD) TRAVEL LIMITED - 2011-11-23
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-06 ~ 2010-06-25
    IIF 16 - Director → ME
  • 8
    Company number 06676357
    Non-active corporate
    Officer
    icon of calendar 2008-10-20 ~ 2009-10-29
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.