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 Tajammal Ali Barkat

    Related profiles found in government register
  • Mr Tajammal Ali Barkat
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Helena Road, Bradford, BD6 1SZ, England

      IIF 1
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 2
  • Mr Tajammal Ali Barkat
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 3
  • Barkat, Tajammal Ali
    British commercial director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 4
  • Barkat, Tajammal Ali
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, St. Enochs Road, Bradford, BD6 3AB, England

      IIF 5
  • Mr Tajammal Ali
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 6
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 14
    • icon of address 194, King Cross Road, Halifax, HX1 3JP, England

      IIF 15
  • Barkat, Tajammal Ali
    British manager born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 16
  • Ali, Tajammal
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 17
  • Ali, Tajammal
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 18
    • icon of address 60, Thornton Lane, Bradford, West Yorkshire, BD5 9DS, England

      IIF 19
  • Ali, Tajammal
    British manager born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Ambleside Avenue, Bradford, BD9 5HX, United Kingdom

      IIF 20
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 30
    • icon of address Orchard House, Plawsworth, Chester Le Street, County Durham, DH2 3LD, United Kingdom

      IIF 31
    • icon of address City Mills, Peel Street, Morley, Leeds, West Yorkshire, LS27 8QL

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Mph Recovery, City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-04 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address J O Hunter House, 409 Bradford Road, Huddersfield, United Kingdom, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    CHAII ROOMS LIMITED - 2017-09-05
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,760 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,907 GBP2024-06-29
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-03-27
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,650 GBP2023-11-30
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    202,885 GBP2024-01-24
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,528 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address C/o Live Recoveries Limited,wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2015-06-16
    IIF 31 - Director → ME
  • 2
    icon of address 194 King Cross Road, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ 2020-05-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-06-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ 2017-02-06
    IIF 29 - Director → ME
  • 4
    icon of address Unit 2 Queen Square, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,923 GBP2020-05-31
    Officer
    icon of calendar 2016-06-10 ~ 2017-06-06
    IIF 25 - Director → ME
  • 5
    CURRY N GO LIMITED - 2024-02-06
    icon of address 185 St. Enochs Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2022-05-07 ~ 2024-02-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ 2023-06-23
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors 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.