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 Muhammad Tariq Islam

    Related profiles found in government register
  • Mr Muhammad Tariq Islam
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Clarendon Street, Hull, HU3 1AT, England

      IIF 1
  • Mr Muhammad Tariq Islam
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 401, Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 2
    • icon of address 14 Copley Street, Bradford, BD5 9HX, England

      IIF 3 IIF 4 IIF 5
    • icon of address 14, Copley Street, Bradford, BD5 9HX, United Kingdom

      IIF 6 IIF 7
    • icon of address 36, Melrose Street, Bradford, BD7 3EW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 36, Melrose Street, Bradford, West Yorkshire, BD7 3EW, United Kingdom

      IIF 12 IIF 13
    • icon of address Melrose House, 36 Melrose Street, Bradford, BD7 3EW, England

      IIF 14 IIF 15
    • icon of address 160, Clarendon Street, Hull, HU3 1AT, United Kingdom

      IIF 16
    • icon of address 63, Market Place, Hull, HU1 1RQ, England

      IIF 17 IIF 18
  • Islam, Muhammad Tariq
    British accountant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 401, Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 19
    • icon of address 14, Copley Street, Bradford, BD5 9HX, United Kingdom

      IIF 20
    • icon of address 14, Copley Street, Bradford, West Yorkshire, BD5 9HX, England

      IIF 21
    • icon of address 36, Melrose Street, Bradford, West Yorkshire, BD7 3EW, United Kingdom

      IIF 22
    • icon of address Melrose House, 36 Melrose Street, Bradford, BD7 3EW, England

      IIF 23 IIF 24
    • icon of address 160, Clarendon Street, Hull, HU3 1AT, England

      IIF 25
  • Islam, Muhammad Tariq
    British accounts assistant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Copley Street, Bradford, West Yorkshire, BD5 9HX, England

      IIF 26
    • icon of address 14, Copley Street, Bradford, West Yorkshire, BD5 9HX, United Kingdom

      IIF 27
  • Islam, Muhammad Tariq
    British accounts manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Copley Street, Bradford, BD5 9HX, United Kingdom

      IIF 28
    • icon of address 14, Copley Street, Bradford, West Yorkshire, BD5 9HX

      IIF 29
    • icon of address 14, Copley Street, Bradford, West Yorkshire, BD5 9HX, England

      IIF 30
    • icon of address 14, Copley Street, Bradford, West Yorkshire, BD5 9HX, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 36, Melrose Street, Bradford, BD7 3EW, England

      IIF 34
    • icon of address 36, Melrose Street, Bradford, BD7 3EW, United Kingdom

      IIF 35
    • icon of address 36, Melrose Street, Bradford, West Yorkshire, BD7 3EW, United Kingdom

      IIF 36 IIF 37
    • icon of address 160, Clarendon Street, Hull, HU3 1AT, England

      IIF 38
    • icon of address 63, Market Place, Hull, HU1 1RQ, England

      IIF 39
  • Islam, Muhammad Tariq
    British business manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Copley Street, Bradford, BD5 9HX, England

      IIF 40
    • icon of address 14, Copley Street, Bradford, BD5 9HX, United Kingdom

      IIF 41
    • icon of address 14, Copley Street, Bradford, West Yorkshire, BD5 9HX

      IIF 42
    • icon of address 501, Great Horton Road, Bradford, West Yorkshire, BD7 4EG, England

      IIF 43
  • Islam, Muhammad Tariq
    British certified accountant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Copley Street, Bradford, BD5 9HX, England

      IIF 44
  • Islam, Muhammad Tariq
    British finance director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 401, Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 45
    • icon of address 14, Copley Street, Bradford, West Yorkshire, BD5 9HX

      IIF 46
  • Islam, Muhammad Tariq
    British financial accounts manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Clarendon Street, Hull, North Humberside, HU3 1AT, United Kingdom

      IIF 47
    • icon of address 63, Market Place, Hull, HU1 1RQ, England

      IIF 48
  • Islam, Muhammad Tariq
    British financial director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Market Place, Hull, HU1 1RQ, England

      IIF 49
  • Islam, Muhammad Tariq
    British property negotiator born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Melrose Street, Bradford, BD7 3EW, United Kingdom

      IIF 50
  • Islam, Muhammad Tariq
    British store manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Market Place, Hull, HU1 1RQ, England

      IIF 51
  • Islam, Muhammad Tariq

    Registered addresses and corresponding companies
    • icon of address 14, Copley Street, Bradford, West Yorkshire, BD5 9HX, Scotland

      IIF 52
    • icon of address Melrose House, 36 Melrose Street, Bradford, BD7 3EW, England

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 14 Copley Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 41 - Director → ME
  • 2
    PARAMOUNT PROVISIONS LIMITED - 2012-10-29
    icon of address Mr Nasir M Amini, 32 Hammerton Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 36 Melrose Street, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PARKSIDE P O LTD - 2021-07-23
    icon of address 63 Market Place, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 44 - Director → ME
  • 5
    GMT TRAVELEX & CARGO LTD - 2012-01-09
    icon of address 14 Copley Street, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 36 Melrose Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 36 Melrose Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -90 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 14 Copley Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address 63 Market Place, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 501 Great Horton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address 63 Market Place, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14 Copley Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address 36 Melrose Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 63 Market Place, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,049 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 15 - Has significant influence or controlOE
  • 15
    icon of address Melrose House, 36 Melrose Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-10-02 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 16
    icon of address 63 Market Place, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,110 GBP2024-04-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 14 Copley Street, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 63 Market Place, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 25 Dorset Road, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,227 GBP2016-10-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 36 Melrose Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,521 GBP2018-05-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 59 Peronne Crescent Blackburn 59 Peronne Crescent Blackburn, 59 Peronne Crescent Blackburn, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-06-15 ~ 2023-10-10
    IIF 25 - Director → ME
  • 2
    icon of address 63 Market Place, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,568 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2025-01-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2025-01-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    icon of address 89 Westbourne Avenue 89 Westbourne Avenue, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2016-06-16
    IIF 31 - Director → ME
  • 4
    icon of address 63 Market Place, Hull, North Humberside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ 2025-01-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ 2025-01-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 64 Percival Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2010-07-20
    IIF 27 - Director → ME
    icon of calendar 2010-05-19 ~ 2010-07-20
    IIF 52 - Secretary → ME
  • 6
    icon of address Suite 401 Daisyfield Business Centre, Appleby Street, Blackburn, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    38,425 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2023-11-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2023-11-01
    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
  • 7
    icon of address 14 Copley Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2015-03-31
    IIF 46 - Director → ME
  • 8
    icon of address 36 Melrose Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,065 GBP2024-03-31
    Officer
    icon of calendar 2022-07-13 ~ 2023-03-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2023-03-03
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 63 Market Place, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,049 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2024-09-30
    IIF 54 - Secretary → ME
  • 10
    icon of address 63 Market Place, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,110 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2023-08-30
    IIF 50 - Director → ME
    icon of calendar 2023-12-01 ~ 2024-08-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2023-08-31
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Suite 401, Daisyfield Business Centre, Appleby Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2025-01-31
    Officer
    icon of calendar 2024-12-01 ~ 2025-02-01
    IIF 45 - Director → ME
    icon of calendar 2024-01-02 ~ 2024-08-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 2025-02-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    icon of address 25 Dorset Road, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,227 GBP2016-10-31
    Officer
    icon of calendar 2014-10-07 ~ 2015-03-31
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.