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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sajid Khan

    Related profiles found in government register
  • Mr Sajid Khan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 308, Killinghall Road, Bradford, BD2 4SE, England

      IIF 1
    • 47, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 2 IIF 3
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 4
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 5
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 6 IIF 7
    • Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 8
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 9
    • 72-76, Clun Street, Sheffield, S4 7JS, England

      IIF 10
  • Mr Sajid Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Longhouse Green, Winchester, SO23 8SH, England

      IIF 11
  • Khan, Sajid
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 47, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 12 IIF 13
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 14
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 15 IIF 16
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 18
  • Khan, Sajid
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 308, Killinghall Road, Bradford, BD2 4SE, England

      IIF 19
  • Khan, Sajid
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
  • Khan, Sajid
    British directors born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 21
  • Mr Sajid Khan
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Trust House, New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 22
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 23
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 24 IIF 25
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 26
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England

      IIF 27
    • Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 28 IIF 29 IIF 30
    • Trust House St James Business Park, New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 41
    • 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 42
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 44
  • Khan, Sajid
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Longhouse Green, Winchester, SO23 8SH, England

      IIF 45
  • Mr Sajid Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Parsonage Road, Bradford, BD5 8BN, United Kingdom

      IIF 46
  • Sajid Khan
    British born in September 1978

    Resident in United Kingdom

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

      IIF 47
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 48
  • Khan, Sajid
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Kenyon Street, Birmingham, B18 6AR, United Kingdom

      IIF 49
    • 11 Rowan Trade Park, Neville Road, Bradford, BD4 8TQ, England

      IIF 50
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 51
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 52 IIF 53 IIF 54
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 62
    • Trust House St James Business Park, New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 63
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 64
  • Khan, Sajid
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Parsonage Road, Bradford, West Yorkshire, BD5 8BN

      IIF 65
    • Albion House 64, Vicar Lane, Bradford, West Yorkshire, BD1 5AH

      IIF 66
  • Khan, Sajid
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Sajid
    British pharmacist born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Parsonage Road, Bradford, West Yorkshire, BD5 8BN

      IIF 120
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 121
  • Khan, Sajid
    British

    Registered addresses and corresponding companies
    • 47 Parsonage Road, Bradford, West Yorkshire, BD5 8BN

      IIF 122
  • Khan, Sajid
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Parsonage Road, Bradford, BD5 8BN, United Kingdom

      IIF 123
    • Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 124
  • Khan, Sajid
    British sales assistant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Parsonage Road, West Bowling, Bradford, West Yorkshire, BD5 8BN

      IIF 125
  • Khan, Sajid
    British salesman born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Parsonage Road, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 126
  • Khan, Sajid

    Registered addresses and corresponding companies
    • 38, Parsonage Road, Bradford, BD5 8BN, United Kingdom

      IIF 127
    • 47, Parsonage Road, West Bowling, Bradford, West Yorkshire, BD5 8BN, United Kingdom

      IIF 128
    • 5th Floor, Devere House, 62 Vicar Lane, Bradford, BD1 5AH, England

      IIF 129
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 130 IIF 131
child relation
Offspring entities and appointments 66
  • 1
    AREHAN PROPERTIES LTD
    15482466
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    AVERROES (LIVERPOOL) 1 LIMITED
    08345923 08345839
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 90 - Director → ME
  • 3
    AVERROES (LIVERPOOL) 2 LIMITED
    08345839 08345923
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 83 - Director → ME
  • 4
    AVERROES (WIRRAL) LIMITED
    08216299
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-17 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-18
    IIF 40 - Has significant influence or control OE
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 5
    AVERROES DESIGN LIMITED
    - now 06380158
    ELEGANT GENTS LTD
    - 2023-08-14 06380158 15072528
    AVERROES DESIGN LIMITED
    - 2017-11-03 06380158
    11 Rowan Trade Park Neville Road, Neville Road, Bradford, England
    Active Corporate (4 parents)
    Officer
    2007-10-01 ~ 2011-09-24
    IIF 122 - Secretary → ME
    2011-09-24 ~ now
    IIF 129 - Secretary → ME
  • 6
    AVERROES DEVELOPMENT LIMITED
    06872488
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2009-04-08 ~ 2011-04-07
    IIF 70 - Director → ME
    2011-04-07 ~ dissolved
    IIF 116 - Director → ME
  • 7
    AVERROES GLOBAL LIMITED
    - now 06872474
    AVERROES GLOBALS LIMITED
    - 2009-06-10 06872474
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 115 - Director → ME
    2009-04-07 ~ 2011-04-07
    IIF 74 - Director → ME
  • 8
    AVERROES GROUP LIMITED
    06901189
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2009-05-11 ~ 2011-05-11
    IIF 67 - Director → ME
    2011-05-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    AVERROES HEALTHCARE LIMITED
    06872378
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2009-04-08 ~ 2011-04-07
    IIF 72 - Director → ME
    2011-04-07 ~ dissolved
    IIF 109 - Director → ME
  • 10
    AVERROES ONLINE LIMITED
    06872397
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 107 - Director → ME
    2009-04-08 ~ 2011-04-07
    IIF 68 - Director → ME
  • 11
    AVERROES PHARMACY (BRADFORD) LIMITED
    07528866
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2011-02-14 ~ now
    IIF 53 - Director → ME
    2011-02-14 ~ 2011-02-14
    IIF 101 - Director → ME
  • 12
    AVERROES PHARMACY (DARFIELD) LIMITED
    07528932
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-14 ~ 2011-02-14
    IIF 102 - Director → ME
    2011-02-14 ~ dissolved
    IIF 111 - Director → ME
  • 13
    AVERROES PHARMACY (NOTTINGHAM) LIMITED
    07528927
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-14 ~ 2011-02-14
    IIF 103 - Director → ME
    2011-02-14 ~ dissolved
    IIF 114 - Director → ME
  • 14
    AVERROES PHARMACY (SHEFFIELD) LTD
    07545430
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 113 - Director → ME
    2011-02-28 ~ 2011-02-28
    IIF 94 - Director → ME
  • 15
    AVERROES PHARMACY (YARM) LIMITED
    07654708
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2011-06-01 ~ now
    IIF 58 - Director → ME
    2011-06-01 ~ 2011-06-01
    IIF 80 - Director → ME
  • 16
    AVERROES PHARMACY LTD
    16478444 05128805
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 17
    AVERROES PHARMACY LTD.
    - now 05128805 16478444
    AVICENNA PHARMACY LIMITED
    - 2005-08-16 05128805 07641616
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2004-06-01 ~ 2011-05-14
    IIF 120 - Director → ME
    2011-05-14 ~ 2015-10-15
    IIF 117 - Director → ME
  • 18
    AVERROES PROPERTIES LIMITED
    - now 07527318
    AVERROES PHARMACY (BRISTOL) LIMITED
    - 2011-06-27 07527318
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-02-11 ~ dissolved
    IIF 105 - Director → ME
    2011-02-11 ~ 2011-02-11
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-12
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 19
    BIOMED CARE SERVICES LIMITED
    - now 09872305
    BIOMEDS CARE LIMITED
    - 2015-11-23 09872305
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-13 ~ dissolved
    IIF 91 - Director → ME
  • 20
    BLUEBELL BLOSSOMS LTD
    16303322
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ 2025-09-12
    IIF 20 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 21
    BYON LIMITED
    14491211
    Gemma House, 39 Lilestone Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-03 ~ now
    IIF 124 - Director → ME
  • 22
    CAFE ARABICA LIMITED
    09493728
    Albion House, 64 Vicar Lane, Bradford, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 84 - Director → ME
  • 23
    CAFE RIVARO LIMITED
    06872500
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 110 - Director → ME
    2009-04-08 ~ 2011-04-07
    IIF 73 - Director → ME
  • 24
    CRUNCH BAR LIMITED
    07602909
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 99 - Director → ME
    2011-04-13 ~ 2011-04-13
    IIF 86 - Director → ME
  • 25
    DENOVO PARTNERSHIPS LIMITED
    07884851
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 81 - Director → ME
  • 26
    E & A CAREHOMES LTD
    11825452 15954143
    Cash's Business Centre, Widdrington Road, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-22 ~ 2025-10-06
    IIF 21 - Director → ME
    Person with significant control
    2025-09-22 ~ 2025-10-07
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 27
    E-MAR LIMITED
    09447256
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2015-02-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 28
    ERNEST HAYNES EYE CARE LIMITED
    - now 09906767
    BAUSCH & MODENA LIMITED
    - 2018-01-23 09906767
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-02-12 ~ 2019-01-17
    IIF 108 - Director → ME
    Person with significant control
    2018-01-16 ~ 2019-01-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 29
    FIRSTCARE (DONCASTER) LIMITED - now
    AVERROES (DONCASTER) LIMITED
    - 2018-07-26 08216305
    8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (5 parents)
    Officer
    2012-09-17 ~ 2018-07-18
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-17
    IIF 37 - Has significant influence or control OE
    IIF 37 - Has significant influence or control as a member of a firm OE
  • 30
    FIRSTCARE (MANSFIELD) LIMITED - now
    AVERROES MANSFIELD LIMITED
    - 2017-11-10 08273659
    8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (4 parents)
    Officer
    2012-10-30 ~ 2017-10-24
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-24
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    GOLDEN EAGLE CARE LIMITED
    13582259
    36 Ruskin Road, Belvedere, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 32
    GOLDEN EAGLE PARENT AND CHILD PLACEMENTS LTD
    14454539
    36 Ruskin Road, Belvedere, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    GOODFELLAS RESTAURANT LIMITED
    08210802
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 34
    HARLEY STREET CHEMIST LIMITED
    15558206
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    HEADWAY (SOUTH YORKSHIRE) LIMITED
    13975246
    72-76 Clun Street, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-14 ~ dissolved
    IIF 118 - Director → ME
  • 36
    HEADWAY HOUSING BIRMINGHAM LTD
    14550210
    23 Kenyon Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-20 ~ now
    IIF 49 - Director → ME
  • 37
    HEADWAY HOUSING CH1 LIMITED
    13361246 07654731
    Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-27 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 38
    HEADWAY HOUSING CH2 LIMITED
    - now 07654731 13361246
    AVERROES PHARMACY (BIRMINGHAM) LIMITED
    - 2021-04-23 07654731
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2011-06-01 ~ now
    IIF 52 - Director → ME
    2011-06-01 ~ 2011-06-01
    IIF 85 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 39
    HEADWAY HOUSING LIMITED
    11077393
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2017-11-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 40
    HSL GROUP (1) LIMITED
    13960948
    72-76 Clun Street, Sheffield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-03-07 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    IWANTMYMEDICINE.COM LIMITED
    - now 07444630
    FEELINGUNWELL.COM LIMITED
    - 2015-12-18 07444630
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 112 - Director → ME
    2010-11-18 ~ 2010-11-18
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 42
    MEEZAN CAPITAL LIMITED
    16509029
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    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
  • 43
    MORTIER EN STAMPER (BULWELL) LIMITED
    07154044
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2011-02-11 ~ now
    IIF 61 - Director → ME
    2010-02-11 ~ 2011-02-11
    IIF 97 - Director → ME
    2010-02-11 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-02-12
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
  • 44
    MORTIER EN STAMPER (RIDDINGS) LIMITED
    07190118
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2011-03-16 ~ now
    IIF 59 - Director → ME
    2010-03-16 ~ 2011-03-16
    IIF 95 - Director → ME
    2010-03-16 ~ 2017-03-17
    IIF 128 - Secretary → ME
  • 45
    MORTIER EN STAMPER LIMITED
    05758673
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-03-28 ~ 2011-03-28
    IIF 65 - Director → ME
    2011-03-28 ~ now
    IIF 57 - Director → ME
  • 46
    MORTIER EN STAMPER PROPERTIES LIMITED
    06985184
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2009-08-07 ~ 2011-08-07
    IIF 71 - Director → ME
    2011-08-07 ~ now
    IIF 55 - Director → ME
    2009-10-07 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-08-08
    IIF 38 - Has significant influence or control OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 47
    MORTIER EN STAMPER TRADING LIMITED
    07572167
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2011-03-21 ~ now
    IIF 56 - Director → ME
    2011-03-21 ~ 2011-03-21
    IIF 89 - Director → ME
  • 48
    NUTRACINA LIMITED
    06981061
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 106 - Director → ME
    2009-08-05 ~ 2011-08-05
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-06
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
  • 49
    ONE DOSE LIMITED
    09890559
    11 Rowan Trade Park, Neville Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2019-08-29 ~ 2025-08-11
    IIF 50 - Director → ME
  • 50
    PASTONI LIMITED
    08543336
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 51
    PIXEL VISION SECURITY SYSTEMS LIMITED
    06803370
    10 Church Street, Paddock, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-28 ~ dissolved
    IIF 125 - Director → ME
  • 52
    PRIMARY RETAIL HORIZONS LTD
    07096183
    8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (9 parents)
    Officer
    2011-11-18 ~ 2015-04-02
    IIF 98 - Director → ME
    2011-11-18 ~ 2011-11-18
    IIF 66 - Director → ME
  • 53
    QUILLIAM CARE LTD
    - now 16516109
    QUILLIAM HEALTHCARE LTD
    - 2025-07-22 16516109
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 54
    QUILLIAM MOTORS LIMITED
    15188733
    Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 55
    RHAZES & PHARABIUS LTD
    13765755
    Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-25 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    SARACENS HOUSING C.I.C.
    - now 15228620
    SARACENS HOUSING LIMITED
    - 2024-07-09 15228620
    Trust House, 5 New Augustus Street, Bradford, England
    Active Corporate (3 parents)
    Officer
    2023-10-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 57
    SHALWAR QAMEES LIMITED
    09238397
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Has significant influence or control as a member of a firm OE
  • 58
    SOPRANO'S RESTAURANT LIMITED
    08222944
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 59
    TEMP CHEK LIMITED
    12913036
    Trust House St James Business Park, New Augustus Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 60
    THE FLOWER SHOP LONDON LTD
    13766988 09493844
    5, Trust House, New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 61
    THE LONDON FLOWER SHOP LIMITED
    09493844 13766988
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 62
    VALOR SOLUTIONS LIMITED
    - now 09448908
    HAZE E JUICE EUROPE LTD
    - 2018-03-16 09448908
    124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2017-01-08 ~ 2019-01-08
    IIF 126 - Director → ME
  • 63
    VLUX LTD
    16345471
    38 Parsonage Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 123 - Director → ME
    2025-03-26 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 64
    WH QUILLIUM LIMITED
    08433557 09837115
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 78 - Director → ME
  • 65
    WH QUILLIUM LIMITED
    09837115 08433557
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-22 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 66
    WINCHESTER CARS LTD
    16741093
    3 Longhouse Green, Winchester, England
    Active Corporate (4 parents)
    Officer
    2025-09-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 11 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.