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

Tariq Aziz

    Related profiles found in government register
  • Tariq Aziz
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Tariq Aziz
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Nottingham Street, London, W1U 5EQ, England

      IIF 2
    • House Number 1 Sultan Abad Vilalge Adina, Main Street, Swabi, 32000, Pakistan

      IIF 3
  • Mr Tariq Aziz
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Castle Court 2, Castlegate Way, Dudley, DY1 4RD, United Kingdom

      IIF 4 IIF 5
  • Aziz, Tariq
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160, City Road, London, EC1V 2NX, England

      IIF 6
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Aziz, Tariq
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 8
    • House Number 1 Sultan Abad Vilalge Adina, Main Street, Swabi, 32000, Pakistan

      IIF 9
  • Aziz, Tariq
    Pakistani ceo born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Castle Court 2, Castlegate Way, Dudley, DY1 4RD, United Kingdom

      IIF 10
  • Aziz, Tariq
    Pakistani company director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Castle Court 2, Castlegate Way, Dudley, DY1 4RD, United Kingdom

      IIF 11
  • Dr Tariq Aziz
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Greenhill Lane, Bingley, BD16 4AY, England

      IIF 12
  • Mr Tariq Aziz
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Aspen House, Greenhill Lane, Bingley, BD16 4AY, England

      IIF 13 IIF 14 IIF 15
    • 2 Old Apple Tree Lane, Allerton, Bradford, West Yorkshire, BD15 7EF, England

      IIF 16
    • 8, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 17
    • 248, Lockwood Road, Huddersfield, HD1 3TG, England

      IIF 18
    • 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 19
  • Mr Tariq Aziz
    Pakistani born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, College Road Alum Rock, Birmingham, Uk, B8 3TB, United Kingdom

      IIF 20
    • 92, George Street,coventry Cv1 4hd, Coventry, CV1 4HD, United Kingdom

      IIF 21
  • Aziz, Tariq, Dr
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Scorex House, Bolton Road, Bradford, West Yorkshire, BD1 4AS, England

      IIF 22
  • Aziz, Tariq, Dr
    Pakistani doctor born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 223, Silkwarehouse, Lilycroft Road, Bradford, BD9 5BD, England

      IIF 23
  • Aziz, Tariq
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Aspen House, Greenhill Lane, Bingley, BD16 4AY, England

      IIF 24 IIF 25 IIF 26
    • 654, Halifax Road, Bradford, BD6 2EA, England

      IIF 27
    • 248, Lockwood Road, Huddersfield, HD1 3TG, England

      IIF 28
  • Aziz, Tariq
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 29
  • Aziz, Tariq
    British doctor general practitioner born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Appletree Lane, Bradford, West Yorkshire, BD15 7EF, England

      IIF 30
  • Aziz, Tariq
    British manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2 Old Apple Tree Lane, Allerton, Bradford, West Yorkshire, BD15 7EF, England

      IIF 31
  • Aziz, Tariq
    Pakistani entrepreneur born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, College Road Alum Rock, Birmingham, Uk, B8 3TB, United Kingdom

      IIF 32
  • Aziz, Tariq
    Pakistani owner born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, George Street,coventry Cv1 4hd, Coventry, CV1 4HD, United Kingdom

      IIF 33
  • Aziz, Tariq, Dr
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Greenhill Lane, Bingley, BD16 4AY, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    8 Eldon Place, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Scorex House, Bolton Road, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2025-04-01 ~ now
    IIF 22 - Director → ME
  • 3
    Aspen House, Greenhill Lane, Bingley, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,160 GBP2024-10-31
    Officer
    2020-10-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    H&M PROPERTS LTD - 2016-03-22
    Aspen House, Greenhill Lane, Bingley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,169 GBP2024-02-29
    Officer
    2016-02-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MANDWANI LTD
    Other registered number: 14658626
    4385, 13507928 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or controlOE
  • 6
    MANDWANI LTD
    Other registered number: 13507928
    104 College Road Alum Rock, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    Aspen House, Greenhill Lane, Bingley, England
    Active Corporate (2 parents)
    Equity (Company account)
    354,339 GBP2024-03-31
    Officer
    2013-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    248 Lockwood Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    4385, 15647594 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    4385, 13468901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-07-24 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    TARIQ AZIZ LIMITED
    Other registered number: 13163858
    Tradeforce Building, Cornwall Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    TARIQAZIZ LIMITED
    Other registered number: 10941509
    92 George Street,coventry Cv1 4hd, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    Oak House, Greenhill Lane, Bingley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2025-10-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 12 - Has significant influence or controlOE
Ceased 5
  • 1
    SHIFT CROWD LTD - 2024-07-15
    FAISEWEB LTD - 2019-10-28
    4 Nottingham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,608 GBP2023-12-31
    Officer
    2021-07-07 ~ 2021-07-15
    IIF 6 - Director → ME
    2018-12-17 ~ 2021-02-20
    IIF 7 - Director → ME
    Person with significant control
    2019-01-22 ~ 2021-02-20
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Has significant influence or control OE
  • 2
    2 Old Apple Tree Lane, Allerton, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-07 ~ 2012-02-11
    IIF 23 - Director → ME
  • 3
    10 Cliff Parade, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,236 GBP2024-11-30
    Officer
    2015-10-14 ~ 2021-06-18
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-18
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MANDWANI LTD
    Other registered number: 14658626
    4385, 13507928 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ 2021-09-27
    IIF 10 - Director → ME
    Person with significant control
    2021-07-13 ~ 2021-09-27
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    286 GBP2023-05-31
    Officer
    2019-05-30 ~ 2020-07-03
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.