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 Shamim Haq

    Related profiles found in government register
  • Mrs Shamim Haq
    British born in July 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodleigh Hall, Knott Lane, Rawdon, Leeds, LS19 6JW, England

      IIF 1 IIF 2 IIF 3
    • icon of address Woodleigh Hall, Knott Lane, Rawdon, Leeds, LS19 6JW, United Kingdom

      IIF 4
  • Mrs Shamim Haq
    British born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadows Edge Care Home, Wyberton Road, Boston, Lincolnshire, PE21 7JU

      IIF 5
    • icon of address Woodleigh Hall, Knott Lane, Rawdon, Leeds, LS19 6JW, England

      IIF 6 IIF 7
  • Mrs Shamim Haq
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodleigh Hall, Knott Lane, Rawdon Leeds Yorkshire, LS19 6JW

      IIF 8
  • Haq, Rizwan
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodleigh Hall, Knott Lane, Rawdon, LS19 6JW, United Kingdom

      IIF 9
  • Haq, Shamim
    British care home manager born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, Wyberton West Road, Boston, Lincolnshire, PE21 7JU

      IIF 10 IIF 11
  • Haq, Shamim
    British company director born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodleigh Hall, Knott Lane, Rawdon, Leeds, LS19 6JW, England

      IIF 12
    • icon of address Woodleigh Hall, Knott Lane, Rawdon Leeds Yorkshire, LS19 6JW

      IIF 13
  • Dr Rizwan Haq
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Torevell Dent Ltd, Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH, England

      IIF 14
    • icon of address Woodleigh Hall, Knott Lane, Rawdon, Leeds, LS19 6JW, England

      IIF 15
    • icon of address Woodleigh Hall, Knott Lane, Rawdon Leeds Yorkshire, LS19 6JW

      IIF 16
  • Haq, Rizwan, Dr
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Haq, Rizwan, Dr
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodleigh Hall, Knott Lane, Rawdon, Leeds, LS19 6JW, England

      IIF 28
  • Haq, Rizwan, Dr
    British property developer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Torevell Dent Ltd, Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH, England

      IIF 29
    • icon of address Woodleigh Hall Knott Lane, Rawdon, Leeds, West Yorkshire, LS19 6JW

      IIF 30
  • Haq, Rizwan, Dr
    British property development born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodleigh Hall Knott Lane, Rawdon, Leeds, West Yorkshire, LS19 6JW

      IIF 31
  • Haq, Shamim
    British

    Registered addresses and corresponding companies
    • icon of address West House, Wyberton West Road, Boston, Lincolnshire, PE21 7JU

      IIF 32
  • Haq, Shamim
    British property developer

    Registered addresses and corresponding companies
    • icon of address West House, Wyberton West Road, Boston, Lincolnshire, PE21 7JU

      IIF 33
  • Haq, Shamim
    British property development

    Registered addresses and corresponding companies
    • icon of address West House, Wyberton West Road, Boston, Lincolnshire, PE21 7JU

      IIF 34
  • Haq, Shamim
    Afghan director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Eston High Street, Middlesbrough, TS6 9EN, England

      IIF 35
  • Haq, Rizwana, Dr
    Pakistani

    Registered addresses and corresponding companies
    • icon of address Woodleigh Hall, Knott Lane, Rawdon, Leeds, West Yorkshire, LS19 6JW

      IIF 36
  • Haq, Rizwan, Dr

    Registered addresses and corresponding companies
    • icon of address Woodleigh Hall Knott Lane, Rawdon, Leeds, West Yorkshire, LS19 6JW

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Woodleigh Hall Knott Lane, Rawdon, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Oxford House Mark Appleyard Limited, Sixth Avenue, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,035 GBP2024-08-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -982,987 GBP2024-08-31
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Meadows Edge Care Home, Wyberton Road, Boston, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,177,082 GBP2024-08-31
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    882,497 GBP2024-08-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    FLINTSTONE PROPERTIES LIMITED - 2005-10-25
    icon of address C/o Torevell Dent Ltd, Centre Of Excellence Hope Park, Trevor Foster Way, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    256,146 GBP2024-08-31
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 29 - Director → ME
    icon of calendar 1997-07-28 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Woodleigh Hall, Knott Lane, Rawdon Leeds Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -56,446 GBP2024-08-31
    Officer
    icon of calendar 1996-08-21 ~ now
    IIF 31 - Director → ME
    icon of calendar 2025-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -982,987 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ 2024-09-18
    IIF 12 - Director → ME
    icon of calendar 2021-04-06 ~ 2024-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ 2024-10-23
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-13 ~ 2024-09-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address Meadows Edge Care Home, Wyberton Road, Boston, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,177,082 GBP2024-08-31
    Officer
    icon of calendar 2015-02-06 ~ 2025-07-28
    IIF 17 - Director → ME
    icon of calendar 2003-02-05 ~ 2025-07-28
    IIF 11 - Director → ME
    icon of calendar 2003-02-05 ~ 2014-02-06
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-28
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address 185 Crescent Road Crescent Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ 2024-10-10
    IIF 35 - Director → ME
  • 4
    icon of address Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    882,497 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-03-23 ~ 2020-02-24
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    FLINTSTONE PROPERTIES LIMITED - 2005-10-25
    icon of address C/o Torevell Dent Ltd, Centre Of Excellence Hope Park, Trevor Foster Way, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    256,146 GBP2024-08-31
    Officer
    icon of calendar 1997-07-28 ~ 2013-03-26
    IIF 30 - Director → ME
  • 6
    icon of address Woodleigh Hall, Knott Lane, Rawdon Leeds Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -56,446 GBP2024-08-31
    Officer
    icon of calendar 2020-06-16 ~ 2022-04-19
    IIF 13 - Director → ME
    icon of calendar 2005-08-25 ~ 2012-08-31
    IIF 10 - Director → ME
    icon of calendar 2002-08-20 ~ 2005-08-13
    IIF 36 - Secretary → ME
    icon of calendar 2004-04-05 ~ 2022-04-19
    IIF 32 - Secretary → ME
    icon of calendar 1996-08-21 ~ 2002-08-20
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-17
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more 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.