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

Mrs Shaien Zahid

    Related profiles found in government register
  • Mrs Shaien Zahid
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colston Close, Bradford, BD8 0BN, England

      IIF 1
  • Zahid, Shaien
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colston Close, Bradford, BD8 0BN, England

      IIF 2
    • icon of address 1 Colston Close, Bradford, West Yorkshire, BD8 0BN

      IIF 3 IIF 4
  • Mughal, Zahid
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colston Close, Bradford, BD8 0BN, England

      IIF 5 IIF 6
    • icon of address 292, Keighley Road, Bradford, West Yorkshire, BD9 4LH, United Kingdom

      IIF 7 IIF 8
    • icon of address 292, Keighley Road, Bradford, Yorkshire, BD9 4LH, United Kingdom

      IIF 9
    • icon of address 29, Brunswick Street, Liverpool, L2 0PJ, England

      IIF 10
  • Mughal, Zahid
    British businessman born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hope Avenue, Bradford, West Yorkshire, BD5 9NU, England

      IIF 11
  • Mughal, Zahid
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colston Close, Bradford, West Yorkshire, BD8 0BN, England

      IIF 12
    • icon of address 1 Colston Close, Colston Close, Bradford, BD8 0BN, England

      IIF 13
    • icon of address 292 Keighley Road, Bradford, BD9 4LH, England

      IIF 14 IIF 15
    • icon of address 292, Keighley Road, Bradford, West Yorkshire, BD9 4LH, United Kingdom

      IIF 16 IIF 17
  • Mughal, Zahid
    British director sec born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Colston Close, Bradford, West Yorkshire, BD8 0BN

      IIF 18
  • Mughal, Zahid
    British manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Colston Close, Bradford, West Yorkshire, BD8 0BN

      IIF 19
    • icon of address 1, Colston Close, Bradford, West Yorkshire, BD8 0BN, England

      IIF 20
    • icon of address 101, Roundhay Road, Leeds, West Yorkshire, LS8 5AJ

      IIF 21
  • Mughal, Zahid
    British managing director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Colston Close, Bradford, BD8 0BN, England

      IIF 22
    • icon of address 292, Keighley Road, Bradford, BD9 4LH, England

      IIF 23
  • Mughal, Zahid
    British managing driector born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Colston Close, Bradford, BD8 0BN, England

      IIF 24
  • Mughal, Zahid
    British tea room born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Colston Close, Colston Close, Bradford, West Yorkshire, BD8 0BN, England

      IIF 25
  • Mughul, Zahid
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colston Close, Bradford, West Yorkshire, BD8 0BN

      IIF 26
  • Mughul, Zahid
    British travel agent born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colston Close, Bradford, W Yorkshire, BD8 0BN

      IIF 27
  • Mr Zahid Mughal
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colston Close, Bradford, BD8 0BN, England

      IIF 28
    • icon of address 1, Colston Close, Bradford, West Yorkshire, BD8 0BN

      IIF 29
    • icon of address 1 Colston Close, Colston Close, Bradford, West Yorkshire, BD8 0BN, England

      IIF 30
    • icon of address 290a, Keighley Road, Bradford, BD9 4LH, England

      IIF 31
    • icon of address 292, Keighley Road, Bradford, BD9 4LH, England

      IIF 32 IIF 33 IIF 34
    • icon of address 292, Keighley Road, Bradford, West Yorkshire, BD9 4LH, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 29, Brunswick Street, Liverpool, L2 0PJ, England

      IIF 38
    • icon of address C/o Revolution Rti Limited, Suite 1 Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 39
  • Mughal, Shaien Zahid
    British secretary

    Registered addresses and corresponding companies
    • icon of address 1 Colston Close, Bradford, West Yorkshire, BD8 0BN

      IIF 40
  • Mughal, Zahid
    British director sec

    Registered addresses and corresponding companies
    • icon of address 1 Colston Close, Bradford, West Yorkshire, BD8 0BN

      IIF 41
  • Mughal, Zahid
    British secretary

    Registered addresses and corresponding companies
    • icon of address 1 Colston Close, Bradford, West Yorkshire, BD8 0BN

      IIF 42
  • Mughal, Zahid
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Colston Close, Bradford, West Yorkshire, BD8 0BN

      IIF 43
  • Moughal, Zahid
    British businessman born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Colston Close, Bradford, West Yorkshire, BD8 0BN, England

      IIF 44
  • Mughal, Zahid
    British businessman born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hope Avenue, Bradford, West Yorkshire, BD5 9NU, England

      IIF 45
  • Zahid, Shaien
    British secretary

    Registered addresses and corresponding companies
    • icon of address 1 Colston Close, Bradford, West Yorkshire, BD8 0BN

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    397,078 GBP2015-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 292 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,093 GBP2024-02-28
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    PAPA'S AWANS DINNER LIMITED - 2019-04-04
    icon of address 292 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address 26 Hope Avenue, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 26 Hope Avenue, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 45 - Director → ME
  • 6
    icon of address 26 Hope Avenue, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address 1 Colston Close, Colston Close, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 290a Keighley Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 292 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 108a Allerton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 2 Rooley Croft, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 280 Desai & Co Accountants, Foleshill Road, Coventry, West Midland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-05-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 13
    icon of address Desai & Co Accountants, 280 Foleshill Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address 1 Colston Close, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2009-01-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or controlOE
  • 15
    icon of address C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,686 GBP2023-12-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 292 Keighley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,063 GBP2024-04-29
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 29 Brunswick Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 101 Roundhay Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address 292 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 20
    icon of address 292 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 33 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 292 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,093 GBP2024-02-28
    Officer
    icon of calendar 2020-08-22 ~ 2021-09-28
    IIF 2 - Director → ME
    icon of calendar 2020-07-03 ~ 2020-08-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2020-08-22
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-22 ~ 2021-09-28
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    234,604 GBP2017-11-30
    Officer
    icon of calendar 2015-02-28 ~ 2017-09-20
    IIF 20 - Director → ME
  • 3
    icon of address 103 Roundhay Road, Leeds
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-07-23 ~ 2015-10-02
    IIF 27 - Director → ME
  • 4
    icon of address 280 Desai & Co Accountants, Foleshill Road, Coventry, West Midland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-03 ~ 2007-05-01
    IIF 3 - Director → ME
    icon of calendar 2004-09-03 ~ 2007-05-01
    IIF 41 - Secretary → ME
  • 5
    icon of address 103 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,540 GBP2024-08-31
    Officer
    icon of calendar 2009-08-23 ~ 2015-02-26
    IIF 26 - Director → ME
  • 6
    icon of address Desai & Co Accountants, 280 Foleshill Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ 2007-10-15
    IIF 4 - Director → ME
    icon of calendar 2007-10-15 ~ 2010-01-15
    IIF 40 - Secretary → ME
    icon of calendar 2007-05-01 ~ 2007-10-15
    IIF 42 - Secretary → ME
  • 7
    icon of address 292 Keighley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,063 GBP2024-04-29
    Officer
    icon of calendar 2019-01-10 ~ 2019-10-01
    IIF 15 - Director → ME
  • 8
    icon of address 101 Roundhay Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-20 ~ 2011-01-01
    IIF 19 - 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.