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

Haq, Tariq Jamil, Mr.

    Related profiles found in government register
  • Haq, Tariq Jamil, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 1 IIF 2
  • Haq, Tariq Jamil, Mr.
    British secretary

    Registered addresses and corresponding companies
    • icon of address Kendal House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 3
  • Haq, Tariq Jamil
    British business owner born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Edderthorpe Street, Bradford, West Yorkshire, BD3 9UD, England

      IIF 4
  • Haq, Tariq Jamil
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mayden Group Ltd, 114-116 Manningham Lane, Bradford, West Yorkshire, BD8 7JF, England

      IIF 5
  • Haq, Tariq Jamil
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pakeezah 91, Edderthorpe Street, Off Leeds Road, Bradford, West Yorkshire, BD3 9UD

      IIF 6 IIF 7
    • icon of address 24, Woodhall Lane, Stanningley, Pudsey, LS28 7TT, England

      IIF 8
  • Haq, Tariq Jamil, Mr.
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pakeezah 91, Edderthorpe Street, Off Leeds Road, Bradford, West Yorkshire, BD3 9UD

      IIF 9 IIF 10
    • icon of address 3 Greengate, Cardale Park, Harrogate, HG3 1GY

      IIF 11
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 12 IIF 13
    • icon of address 24, Woodhall Lane, Stanningley, Leeds, West Yorkshire, LS28 7TT, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Cubic Business Center, 533, Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 17
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 18
    • icon of address Kendal House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 19 IIF 20 IIF 21
  • Haq, Tariq Jamil, Mr.
    British food retail born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Showroom, Clock Buildings, Roundhay Road, Leeds, West Yorkshire, LS8 2SH, United Kingdom

      IIF 22
  • Mr Tariq Jamil Haq
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 23
    • icon of address 91, Edderthorpe Street, Bradford, BD3 9UD, England

      IIF 24
  • Mr. Tariq Jamil Haq
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, HG3 1GY

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Cubic Business Center, 533 Stanningley Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-11 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 24 Woodhall Lane, Stanningley, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-03-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    HAQ PAK LIMITED - 2006-06-13
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-07 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-08-20 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    HOTLINK NETWORKS LIMITED - 2012-05-25
    icon of address 3 Greengate Cardale Park, Harrogate
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-29 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1999-11-29 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    icon of address 91 Edderthorpe Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,323 GBP2017-10-29
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    339,399 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ 2012-07-31
    IIF 16 - Director → ME
  • 2
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2012-07-31
    IIF 15 - Director → ME
  • 3
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ 2012-07-31
    IIF 14 - Director → ME
  • 4
    BEXFORD SERVICES LIMITED - 2012-05-25
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -155,203 GBP2016-01-31
    Officer
    icon of calendar 2012-02-20 ~ 2012-08-05
    IIF 9 - Director → ME
    icon of calendar 2013-04-10 ~ 2013-06-30
    IIF 10 - Director → ME
  • 5
    icon of address 24 Woodhall Lane, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ 2016-02-18
    IIF 22 - Director → ME
  • 6
    LEXBELL TRADING LIMITED - 2012-05-25
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    598,349 GBP2024-01-31
    Officer
    icon of calendar 2012-02-20 ~ 2012-08-09
    IIF 7 - Director → ME
    icon of calendar 2013-04-10 ~ 2013-06-30
    IIF 6 - Director → ME
  • 7
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    339,399 GBP2024-01-31
    Officer
    icon of calendar 2024-11-07 ~ 2024-11-07
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.