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

Tahlil, Jamal Maxmud

    Related profiles found in government register
  • Tahlil, Jamal Maxmud
    British businessman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pines, Fountains Road, Bishop Thornton, Harrogate, HG3 3BF, England

      IIF 1
    • icon of address 69 The Spinney, Moortown, Leeds, West Yorkshire, LS17 6SP, United Kingdom

      IIF 2
    • icon of address First Response Group Ltd, Unit 2, Leeds, LS7 3JB, England

      IIF 3 IIF 4
    • icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 5 IIF 6
    • icon of address Unit 2, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, England

      IIF 7 IIF 8
  • Tahlil, Jamal Maxmud
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G, Bentley Resource Centre, High Street, Doncaster, DN5 0AA, England

      IIF 9
    • icon of address The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, HG3 3BF, England

      IIF 10
    • icon of address 36, Park Row, Leeds, West Yorkshire, LS1 5JL

      IIF 11
    • icon of address Unit 2, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 12
    • icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 13
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 14
  • Tahlil, Jamal Maxmud
    Malawian director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, HG3 3BF, England

      IIF 15
  • Sharif, Jamal Herow
    British administrator born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 16
  • Sharif, Jamal Herow
    British businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Lovell Back Towers, Leeds, LS7 1DR, England

      IIF 17
  • Sharif, Jamal Herow
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pine Oakwood Business Centre, Fountains Road, Bishop Thornton, Harrogate, HG3 3BF, England

      IIF 18
    • icon of address 99, Lovell Park Towers, Leeds, LS7 1DR, England

      IIF 19
    • icon of address 99, Lovell Park Towers, Leeds, LS7 1DR, United Kingdom

      IIF 20
  • Sharif, Jamal Herow
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont House, 18 Little Belmont Street, Aberdeen, AB10 1JG, Scotland

      IIF 21
    • icon of address 99, Lovell Park Towers, Leeds, LS7 1DR, England

      IIF 22
    • icon of address Unit 2, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 23
  • Mr Jamal Maxmud Tahlil
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pines, Fountains Road, Bishop Thornton, Harrogate, HG3 3BF, England

      IIF 24
    • icon of address The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, HG3 3BF, England

      IIF 25
    • icon of address 69 The Spinney, Moortown, Leeds, LS17 6SP, United Kingdom

      IIF 26
    • icon of address First Response Group Ltd, Unit 2, Leeds, LS7 3JB, England

      IIF 27 IIF 28
    • icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 29
    • icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, England

      IIF 30 IIF 31 IIF 32
  • Jamal Maxmud Tahlil
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pine Oakwood Business Centre, Fountains Road, Bishop Thornton, Harrogate, HG3 3BF, England

      IIF 35
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 36
  • Mr Jamal Maxmud Tahlil
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 37
  • Mr Jamal Herow Sharif
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Northgate, Cleckheaton, Bradford, BD19 5AA, United Kingdom

      IIF 38
    • icon of address The Pine Oakwood Business Centre, Fountains Road, Bishop Thornton, Harrogate, HG3 3BF, England

      IIF 39
    • icon of address 99, Lovell Back Towers, Leeds, LS7 1DR, England

      IIF 40
    • icon of address 99, Lovell Park Towers, Leeds, LS7 1DR, England

      IIF 41
    • icon of address 99, Lovell Park Towers, Leeds, LS7 1DR, United Kingdom

      IIF 42
    • icon of address Unit 1, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 43
    • icon of address Linley House, Dickinson Street, Manchester, M1 4LF, England

      IIF 44
  • Qazim, Jamal Salim
    British businessman born in January 1981

    Resident in West Yorkshire

    Registered addresses and corresponding companies
  • Qazim, Jamal Salim
    British manager born in January 1981

    Resident in West Yorkshire

    Registered addresses and corresponding companies
    • icon of address C/o First Response Group, Unit 11 Unity Business Centre, 26 Rounday Road, West Yorkshire, LS7 1AB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    APARDION MANAGEMENT LIMITED - 2012-11-06
    BAMBIKID LIMITED - 1999-01-15
    icon of address Belmont House, 18 Little Belmont Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    388,106 GBP2020-07-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Linley House, Dickinson Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    icon of address 99 Lovell Park Towers, 99 Lovell Park Towers, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,155 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    ON THE SPOT COURIER SERVICES LTD - 2024-03-02
    icon of address 99 Lovell Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,410 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit A5, Unity Business Centre, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ dissolved
    IIF 45 - Director → ME
  • 6
    FIRST RESPONSE GUARDING LTD - 2009-01-21
    icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,258,584 GBP2019-07-31
    Officer
    icon of calendar 2007-06-07 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    200 GBP2020-07-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 32 - Has significant influence or controlOE
  • 8
    icon of address Unit A5 Unity Business Centre, 26 Roundhay Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ dissolved
    IIF 46 - Director → ME
  • 9
    FIRST RESPONSE SYSTEMS LIMITED - 2020-09-07
    icon of address Unit 2 Sheepscar Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 6 - Director → ME
  • 10
    FRG SITE LOGISTICS LTD - 2020-09-07
    FIRST GENERAL TRADING LIMITED - 2015-08-12
    icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 12
    A P GUARDS LIMITED - 2005-03-04
    icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address 2 Northgate Cleckheaton, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    VLFLEET MANAGEMENT LTD - 2021-09-14
    icon of address Unit 2 Gemini Business Park Unit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    MERIDIAN PHOENIX GROUP LTD - 2020-05-04
    icon of address The Pine Oakwood Business Centre Fountains Road, Bishop Thornton, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,522 GBP2023-12-31
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    icon of address 23 Herbert Road, Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 47 - Director → ME
  • 18
    SILVER SECURITY SOLUTIONS LIMITED - 2020-03-03
    icon of address 99 Lovell Back Towers, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,341 GBP2024-01-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    PRESTIGE CLEANING PVT LTD - 2024-05-11
    icon of address 99 Lovell Park Towers, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,495 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    ACCESSIBLE BUSINESS LIMITED - 2020-07-08
    icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    45,342 GBP2021-04-30
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 12 - Director → ME
  • 21
    FRG RAIL LTD - 2019-02-27
    FRG PLANT LTD - 2018-07-02
    icon of address The Pines, Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,699 GBP2024-06-30
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 28 - Has significant influence or controlOE
  • 22
    FRG BUILDING SERVICES LTD - 2019-02-27
    icon of address The Pines, Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 27 - Has significant influence or controlOE
  • 23
    FRG LABOUR LTD - 2019-02-15
    icon of address The Pines Fountains Road, Bishop Thornton, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,790 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address Linley House, Dickinson Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2024-01-29 ~ 2024-05-10
    IIF 22 - Director → ME
  • 2
    FIRST RESPONSE GUARDING LTD - 2009-01-21
    icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,258,584 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-24
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    icon of calendar 2017-07-24 ~ 2019-12-06
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    FIRST RESPONSE SYSTEMS LIMITED - 2020-09-07
    icon of address Unit 2 Sheepscar Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-10-12
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    FRG SITE LOGISTICS LTD - 2020-09-07
    FIRST GENERAL TRADING LIMITED - 2015-08-12
    icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-12
    IIF 33 - Has significant influence or control OE
  • 5
    TREADEX LIMITED - 2019-05-13
    icon of address 1 Watervole Way, First Point Business Park, Doncaster, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,875 GBP2021-03-31
    Officer
    icon of calendar 2019-05-10 ~ 2022-11-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2022-11-18
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    MERIDIAN PHOENIX GROUP LTD - 2020-05-04
    icon of address The Pine Oakwood Business Centre Fountains Road, Bishop Thornton, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,522 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-11-22
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 7
    icon of address The Pines, Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95 GBP2024-06-30
    Officer
    icon of calendar 2018-05-11 ~ 2019-12-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2019-12-06
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -216,771 GBP2017-11-30
    Officer
    icon of calendar 2018-05-11 ~ 2018-05-11
    IIF 15 - Director → ME
    icon of calendar 2018-05-11 ~ 2019-12-06
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.