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 Kamran Aziz

    Related profiles found in government register
  • Mr Kamran Aziz
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eland House, Eland House, Ponteland, Newcastle Upon Tyne, NE20 9TP, England

      IIF 1 IIF 2
    • icon of address Eland House, Eland Lane, Ponteland, Newcastle Upon Tyne, NE20 9TP, England

      IIF 3 IIF 4 IIF 5
    • icon of address Eland House, Eland Lane, Ponteland, Newcastle Upon Tyne, NE20 9TR

      IIF 9
    • icon of address Eland House, Ponteland, Newcastle Upon Tyne, NE20 9TP, United Kingdom

      IIF 10
    • icon of address Eland House, Eland Lane, Ponteland, Newcastle Upon Tyne, NE20 9TP

      IIF 11
    • icon of address Eland House, Eland Lane, Ponteland, Northumberland, NE20 9TP, England

      IIF 12
    • icon of address Eland House, Eland Lane, Ponteland, Tyne And Wear, NE20 9TP, United Kingdom

      IIF 13
  • Aziz, Kamran
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Waddington Avenue, Coulsdon, Surrey, CR5 1QN, England

      IIF 14
    • icon of address 154, Runneymede Road, Darras Hall, Northumberland, NE20 9HR, England

      IIF 15
    • icon of address 154, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HR, United Kingdom

      IIF 16
    • icon of address Eland House, Eland House, Ponteland, Newcastle Upon Tyne, NE20 9TP, England

      IIF 17
    • icon of address Eland House, Eland Lane, Ponteland, Newcastle Upon Tyne, NE20 9TP, England

      IIF 18 IIF 19
  • Aziz, Kamran
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Runnymede Road, Darras Hall, Newcastle Upon Tyne, NE20 9HR, England

      IIF 20
    • icon of address 33 Kingsway House, Team Valley Trading Estate, Gateshead, NE11 0HW, United Kingdom

      IIF 21
    • icon of address Eland House, Eland Lane, Ponteland, Newcastle Upon Tyne, NE20 9TP, England

      IIF 22 IIF 23
    • icon of address Eland House, Ponteland, Newcastle Upon Tyne, NE20 9TP, United Kingdom

      IIF 24
    • icon of address Eland House, Eland Lane, Ponteland, Newcastle Upon Tyne, NE20 9TP, England

      IIF 25
  • Aziz, Kamran
    British finance director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eland House, Eland Lane, Ponteland, Newcastle Upon Tyne, NE20 9TR, Great Britain

      IIF 26
    • icon of address Eland House, Eland Lane, Ponteland, Newcastle Upon Tyne, NE20 9TR, United Kingdom

      IIF 27
  • Aziz, Kamran
    British managing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eland House, Eland Lane, Ponteland, Newcastle Upon Tyne, NE20 9TP, England

      IIF 28 IIF 29
    • icon of address Eland House, Eland Lane, Ponteland, Tyne And Wear, NE20 9TP, United Kingdom

      IIF 30
  • Aziz, Kamran
    British

    Registered addresses and corresponding companies
    • icon of address Eland House, Eland Lane, Ponteland, Newcastle Upon Tyne, NE20 9TP, England

      IIF 31 IIF 32 IIF 33
  • Aziz, Kamran

    Registered addresses and corresponding companies
    • icon of address 154, Runneymede Road, Darras Hall, Northumberland, NE20 9HR, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Eland House Eland House, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Eland House Eland Lane, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,953 GBP2024-09-30
    Officer
    icon of calendar 2006-09-14 ~ now
    IIF 19 - Director → ME
    icon of calendar 2006-09-14 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Eland House Eland Lane, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213,662 GBP2024-09-30
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DIRECT TECHNOLOGY DARTFORD LIMITED - 2015-01-20
    icon of address Eland House Eland Lane, Ponteland, Newcastle Upon Tyne
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Eland House Eland House, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    QUEENSWAY RETAIL MANAGEMENT LONDON LIMITED - 2025-01-28
    icon of address Eland House, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -147,443 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 24 - Director → ME
  • 7
    DIRECT TECHNOLOGY (DURHAM) LTD - 2007-09-26
    icon of address Eland House Eland Lane, Ponteland, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    10,963 GBP2025-01-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 26 - Director → ME
  • 8
    INTERACTIVE RETAIL LIMITED - 2016-04-22
    icon of address Eland House, Eland Lane, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -69,149 GBP2020-10-31
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EMPIRE INNS LIMITED - 2007-12-18
    icon of address Eland House Eland Lane, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-05-24 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    icon of address 90 Waddington Avenue, Coulsdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 90 Waddington Avenue, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Eland House Eland Lane, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 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
  • 13
    icon of address Eland House Eland Lane, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    QUEENSWAY INNS LIMITED - 2022-11-25
    icon of address Eland House, Eland Lane, Ponteland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106,039 GBP2024-04-30
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address Eland House, Eland Lane, Ponteland, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,488 GBP2024-04-30
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 15 - Director → ME
    icon of calendar 2015-08-27 ~ now
    IIF 34 - Secretary → ME
  • 16
    BCW FINANCIAL LIMITED - 2019-07-25
    icon of address Eland House Eland Lane, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -456 GBP2024-04-30
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 20 - Director → ME
  • 17
    BONDCO 1174 LIMITED - 2006-10-24
    icon of address Eland House Eland Lane, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    140,652 GBP2024-09-30
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 18 - Director → ME
    icon of calendar 2006-10-23 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    QUEENSWAY RETAIL MANAGEMENT LONDON LIMITED - 2025-01-28
    icon of address Eland House, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -147,443 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-20 ~ 2022-12-20
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    QUEENSWAY INNS LIMITED - 2022-11-25
    icon of address Eland House, Eland Lane, Ponteland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106,039 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-08-29 ~ 2022-12-21
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    icon of address Eland House, Eland Lane, Ponteland, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,488 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-08-26 ~ 2022-12-19
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    BCW FINANCIAL LIMITED - 2019-07-25
    icon of address Eland House Eland Lane, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -456 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-01-13 ~ 2022-12-22
    IIF 7 - Ownership of shares – More than 50% but less than 75% 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 24 April 2025 and licensed under the Open Government Licence v3.0.