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

Sadiq, Muhammad

    Related profiles found in government register
  • Sadiq, Muhammad
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Otley Road, Bradford, BD3 0DA, England

      IIF 1
  • Sadiq, Muhammad
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Otley Road, Bradford, BD3 0DA, United Kingdom

      IIF 2
    • icon of address 5, Lilly Street, Bradford, BD8 7PQ, United Kingdom

      IIF 3
  • Sadiq, Muhammad
    British general manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lilly Street, Bradford, BD8 7PQ, England

      IIF 4
  • Sadiq, Muhammad
    British managing director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, 100 Garnett Street, Bradford, BD3 9HB, England

      IIF 5
  • Sadiq, Muhammad
    British nurse born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, St. Anns Road, Rotherham, S65 1PN, England

      IIF 6
  • Sadiq, Muhammad
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Cornbrook Road, Aylesbury, HP21 8QY, England

      IIF 7
    • icon of address 292, Derby Street, Bolton, BL3 6LF

      IIF 8
    • icon of address 6, Rimsdale Walk, Bolton, BL3 4TT, England

      IIF 9 IIF 10
    • icon of address The Saxons, Apartment 1, Back St. Helens Road South, Bolton, Lancashire, BL3 3TZ, United Kingdom

      IIF 11
    • icon of address Unit 10, Atlas Mill, Bentinck Street, Bolton, BL1 4QG, England

      IIF 12
    • icon of address Unit 7, Victoria Works, Oakenbottom Road, Bolton, BL2 6DP, England

      IIF 13
  • Sadiq, Muhammad
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Rimsdale Walk, Bolton, BL3 4TT, England

      IIF 14
    • icon of address 6 Rimsdale Walk, Bolton, Lancashire, BL3 4TT

      IIF 15
  • Sadiq, Muhammad
    British auditor born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cedar Avenue, Romford, Essex, RM6 6ST, United Kingdom

      IIF 16
  • Sadiq, Muhammad
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest House 5th Floor, 16-20 Clements Road, Ilford, IG1 1BA, England

      IIF 17
  • Sadiq, Muhammad
    British entrepreneur born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15291202 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 6, Cedar Avenue, Romford, RM6 6ST, United Kingdom

      IIF 19
  • Sadiq, Muhammad
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Otley Road, Bradford, BD3 0DA, England

      IIF 20
  • Sadiq, Muhammad
    British nurse born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 - 4, Otley Road, Bradford, BD3 0DA, England

      IIF 21
    • icon of address 7, Heaton Road, Bradford, BD8 8QX, United Kingdom

      IIF 22
    • icon of address Suite 4, 2-4 Piccadilly Corner Business Centre, Piccadilly, Bradford, BD1 3LW, England

      IIF 23
  • Mr Muhammad Sadiq
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Otley Road, Bradford, BD3 0DA, England

      IIF 24
    • icon of address 2-4, Otley Road, Bradford, BD3 0DA, United Kingdom

      IIF 25
    • icon of address 5, Lilly Street, Bradford, BD8 7PQ, England

      IIF 26
    • icon of address 5, Lilly Street, Bradford, BD8 7PQ, United Kingdom

      IIF 27
    • icon of address Unit E, 100 Garnett Street, Bradford, BD3 9HB, England

      IIF 28
  • Mr Muhammad Sadiq
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Atlas Mill, Bentinck Street, Bolton, BL1 4QG, England

      IIF 29
    • icon of address Unit 7, Victoria Works, Oakenbottom Road, Bolton, BL2 6DP, England

      IIF 30
  • Sadiq, Muhammad
    British accountant born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 002 Flat 32 Forresters Apartments, 42 Linton Road, Barking, IG11 8FS, United Kingdom

      IIF 31
  • Mr Muhammad Sadiq
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12582750 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 15291202 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address Forest House 5th Floor, 16-20 Clements Road, Ilford, IG1 1BA, England

      IIF 34
  • Mr Muhammad Sadiq
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 - 4, Otley Road, Bradford, BD3 0DA, England

      IIF 35
    • icon of address 2-4, Otley Road, Bradford, BD3 0DA, England

      IIF 36
    • icon of address 7, Heaton Road, Bradford, BD8 8QX, United Kingdom

      IIF 37
  • Mr Muhammad Sadiq
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 001 Flat 32 Forresters Apartments, 42 Linton Road, Barking, Essex, IG11 8FS, United Kingdom

      IIF 38
    • icon of address Suite 002 Flat 32 Forresters Apartments, 42 Linton Road, Barking, IG11 8FS, England

      IIF 39
  • Mr Muhammad Sadiq
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cedar Avenue, Romford, Essex, RM6 6ST, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit E, 100 Garnett Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,248 GBP2025-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address 292 Derby Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 6 Cedar Avenue, Romford
    Active Corporate (1 parent)
    Equity (Company account)
    -156 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Lilly Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,278 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 4 2-4 Piccadilly Corner Business Centre, Piccadilly, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 23 - Director → ME
  • 6
    SUNBALJAN LIMITED - 2013-08-22
    icon of address 2 - 4 Otley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    284,627 GBP2024-03-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Cedar Avenue, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,092 GBP2024-11-30
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-05 ~ now
    IIF 40 - Has significant influence or controlOE
  • 8
    LITTLE STAR FOOD LTD - 2023-10-02
    icon of address 5 Lilly Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,648 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    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
  • 9
    icon of address 2-4 Otley Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 4385, 12582750 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -6,088 GBP2024-05-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 11
    PRIME CHOICE CARE LTD - 2018-06-04
    icon of address 7 Heaton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,191 GBP2019-05-31
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Forest House 5th Floor, 16-20 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,433 GBP2024-07-31
    Officer
    icon of calendar 2021-06-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-26 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 7 Victoria Works, Oakenbottom Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2-4 Otley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,638 GBP2024-03-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 002 Flat 32 Forresters Apartments 42 Linton Road, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -857 GBP2021-04-30
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 292 Derby Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-11 ~ 2012-09-25
    IIF 15 - Director → ME
  • 2
    icon of address 98 St. Anns Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    959 GBP2024-08-31
    Officer
    icon of calendar 2023-01-05 ~ 2024-01-31
    IIF 6 - Director → ME
  • 3
    icon of address 25 Melling Road, Oldham, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-09-29 ~ 2025-02-01
    IIF 9 - Director → ME
    icon of calendar 2022-07-20 ~ 2023-05-15
    IIF 7 - Director → ME
    icon of calendar 2021-04-15 ~ 2021-06-26
    IIF 12 - Director → ME
    icon of calendar 2020-06-15 ~ 2020-10-01
    IIF 10 - Director → ME
    icon of calendar 2025-02-01 ~ 2025-02-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-06-26
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 12582750 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -6,088 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-09-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 2 Victoria Works, Oakenbottom Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,101 GBP2024-07-31
    Officer
    icon of calendar 2022-01-26 ~ 2024-07-10
    IIF 11 - Director → ME
  • 6
    icon of address 2-4 Otley Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,638 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ 2024-11-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-11-05
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.