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

Sajid Khan

    Related profiles found in government register
  • Sajid Khan
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
  • Mr Sajid Khan
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Trust House, New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 2
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 3
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 4 IIF 5
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 6
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England

      IIF 7
    • Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 8 IIF 9 IIF 10
    • Trust House St James Business Park, New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 21
    • 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 22
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 23
  • Mr Sajid Khan
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weldarc Works, Bradford Lane, Bradford, BD3 8LW, England

      IIF 24
  • Mr Sajid Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Parsonage Road, Bradford, BD5 8BN, United Kingdom

      IIF 25
  • Mr Sajid Khan
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 26
  • Khan, Sajid
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Parsonage Road, Bradford, West Yorkshire, BD5 8BN

      IIF 27
    • Albion House 64, Vicar Lane, Bradford, West Yorkshire, BD1 5AH

      IIF 28
  • Khan, Sajid
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Sajid
    British pharmacist born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Parsonage Road, Bradford, West Yorkshire, BD5 8BN

      IIF 98
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 99
  • Khan, Sajid
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 100
  • Khan, Sajid
    British sales advisor born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Parsonage Road, Bradford, BD5 8BN, United Kingdom

      IIF 101
  • Khan, Sajid
    British sales assistant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Parsonage Road, West Bowling, Bradford, West Yorkshire, BD5 8BN

      IIF 102
  • Khan, Sajid
    British salesman born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Parsonage Road, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 103
  • Khan, Sajid Nawaz
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21c, Pelham Road, Bradford, BD2 3DB, United Kingdom

      IIF 104
  • Khan, Sajid
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Savoy Street, Oldham, OL4 1BS, United Kingdom

      IIF 105
  • Khan, Sajid
    British lighting engineer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199 Parkside Road, Parkside Road, Bradford, BD5 8PW, United Kingdom

      IIF 106
  • Khan, Sajid
    British sales director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 107
  • Sajid Khan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 & 4, Thursby Street, Bradford, West Yorkshire, BD3 9DY, England

      IIF 108
  • Mr Sajid Khan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 308, Killinghall Road, Bradford, BD2 4SE, England

      IIF 109
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 110
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 111
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 112 IIF 113
    • 72-76, Clun Street, Sheffield, S4 7JS, England

      IIF 114
  • Mr Sajid Khan
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 115
  • Mr Sajid Khan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Thrusby Street, Bradford, West Yorkshire, BD3 9DY, England

      IIF 116
    • Weldarc Works, Bradford Lane, Bradford, West Yorkshire, BD3 8LW, England

      IIF 117
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 118
    • 4th Floor 205, Regent Street, London, W1B 4HB, England

      IIF 119
  • Khan, Sajid
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 308, Killinghall Road, Bradford, BD2 4SE, England

      IIF 120
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 121
  • Khan, Sajid
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 122 IIF 123
  • Khan, Sajid
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 124
  • Khan, Sajid
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 & 4, Thursby Street, Bradford, West Yorkshire, BD3 9DY, England

      IIF 125
    • 4, Thrusby Street, Bradford, West Yorkshire, BD3 9DY, England

      IIF 126
    • Weldarc Works, Bradford Lane, Bradford, West Yorkshire, BD3 8LW, England

      IIF 127
    • 4th Floor 205, Regent Street, London, W1B 4HB, England

      IIF 128
  • Khan, Sajid
    British self employed born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 129
  • Khan, Sajid
    British director born in March 1968

    Resident in West Yorkshire

    Registered addresses and corresponding companies
    • 43, Derwent Road, Bradford, West Yorkshire, BD2 4HR, United Kingdom

      IIF 130
  • Khan, Sajid
    British

    Registered addresses and corresponding companies
    • 47 Parsonage Road, Bradford, West Yorkshire, BD5 8BN

      IIF 131
  • Khan, Sajid

    Registered addresses and corresponding companies
    • 11 Rowan Trade Park, Neville Road, Neville Road, Bradford, BD4 8TQ, England

      IIF 132
    • 38, Parsonage Road, Bradford, BD5 8BN, United Kingdom

      IIF 133
    • 47, Parsonage Road, West Bowling, Bradford, West Yorkshire, BD5 8BN, United Kingdom

      IIF 134
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 135 IIF 136
    • Weldarc Works, Bradford Lane, Bradford, West Yorkshire, BD3 8LW, England

      IIF 137
    • 10, Savoy Street, Oldham, OL4 1BS, United Kingdom

      IIF 138
child relation
Offspring entities and appointments
Active 61
  • 1
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 122 - director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 2
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 54 - director → ME
  • 3
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 47 - director → ME
  • 4
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2012-09-17 ~ dissolved
    IIF 43 - director → ME
  • 5
    ELEGANT GENTS LTD - 2023-08-14
    AVERROES DESIGN LIMITED - 2017-11-03
    11 Rowan Trade Park Neville Road, Neville Road, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    95 GBP2023-09-30
    Officer
    2011-09-24 ~ now
    IIF 132 - secretary → ME
  • 6
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2011-04-07 ~ dissolved
    IIF 92 - director → ME
  • 7
    AVERROES GLOBALS LIMITED - 2009-06-10
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 91 - director → ME
  • 8
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent, 10 offsprings)
    Officer
    2011-05-11 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Has significant influence or control as a member of a firmOE
  • 9
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2011-04-07 ~ dissolved
    IIF 85 - director → ME
  • 10
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 83 - director → ME
  • 11
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2011-02-14 ~ now
    IIF 72 - director → ME
  • 12
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 87 - director → ME
  • 13
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 90 - director → ME
  • 14
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 89 - director → ME
  • 15
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -255,469 GBP2023-06-30
    Officer
    2011-06-01 ~ now
    IIF 77 - director → ME
  • 16
    AVERROES PHARMACY (BRISTOL) LIMITED - 2011-06-27
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2011-02-11 ~ dissolved
    IIF 70 - director → ME
  • 17
    AMIGOS BURGERS & SHAKES LTD - 2020-07-04
    Weldarc Works, Bradford Lane, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 127 - director → ME
    2020-07-02 ~ dissolved
    IIF 137 - secretary → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 18
    BIOMEDS CARE LIMITED - 2015-11-23
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-13 ~ dissolved
    IIF 55 - director → ME
  • 19
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 95 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    Gemma House, 39 Lilestone Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    9,985 GBP2023-11-30
    Officer
    2023-10-03 ~ now
    IIF 100 - director → ME
  • 21
    Albion House, 64 Vicar Lane, Bradford, Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 48 - director → ME
  • 22
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 86 - director → ME
  • 23
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 63 - director → ME
  • 24
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-16 ~ dissolved
    IIF 45 - director → ME
  • 25
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2015-02-19 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 26
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 27
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 123 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 28
    72-76 Clun Street, Sheffield, England
    Dissolved corporate (4 parents)
    Officer
    2022-03-14 ~ dissolved
    IIF 96 - director → ME
  • 29
    23 Kenyon Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2022-12-20 ~ now
    IIF 29 - director → ME
  • 30
    Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-27 ~ now
    IIF 81 - director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 31
    AVERROES PHARMACY (BIRMINGHAM) LIMITED - 2021-04-23
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2011-06-01 ~ now
    IIF 71 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 32
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    197,560 GBP2023-11-30
    Officer
    2017-11-22 ~ now
    IIF 69 - director → ME
    Person with significant control
    2017-11-22 ~ 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
  • 33
    72-76 Clun Street, Sheffield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101 GBP2023-03-31
    Officer
    2022-03-07 ~ now
    IIF 97 - director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    FEELINGUNWELL.COM LIMITED - 2015-12-18
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 35
    199 Parkside Road Parkside Road, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 106 - director → ME
  • 36
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2011-02-11 ~ now
    IIF 80 - director → ME
    2010-02-11 ~ now
    IIF 135 - secretary → ME
  • 37
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2011-03-16 ~ now
    IIF 78 - director → ME
  • 38
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -704,526 GBP2024-03-31
    Officer
    2011-03-28 ~ now
    IIF 76 - director → ME
  • 39
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2011-08-07 ~ now
    IIF 74 - director → ME
    2009-10-07 ~ now
    IIF 136 - secretary → ME
  • 40
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -17,451 GBP2024-03-31
    Officer
    2011-03-21 ~ now
    IIF 75 - director → ME
  • 41
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2011-08-05 ~ dissolved
    IIF 82 - director → ME
  • 42
    11 Rowan Trade Park, Neville Road, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    102,530 GBP2024-03-31
    Officer
    2019-08-29 ~ now
    IIF 30 - director → ME
  • 43
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 44
    10 Church Street, Paddock, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-28 ~ dissolved
    IIF 102 - director → ME
  • 45
    Trust House, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 46
    Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-25 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    51 Union Street, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 105 - director → ME
    2012-09-12 ~ dissolved
    IIF 138 - secretary → ME
  • 48
    SARACENS HOUSING LIMITED - 2024-07-09
    Trust House, 5 New Augustus Street, Bradford, England
    Corporate (1 parent)
    Officer
    2023-10-23 ~ now
    IIF 121 - director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 49
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 50
    4385, 14550118 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 51
    Signone Ltd Lyceum House, Bradford Lane, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -68,422 GBP2023-10-31
    Officer
    2012-10-22 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 52
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-20 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 53
    Trust House St James Business Park, New Augustus Street, Bradford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 93 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 54
    5, Trust House, New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 55
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 56
    2 & 4 Thursby Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 57
    TUTTI FRUITTI LTD - 2020-07-30
    2-4 Thursby Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-07 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 58
    38 Parsonage Road, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 101 - director → ME
    2025-03-26 ~ now
    IIF 133 - secretary → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 59
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 42 - director → ME
  • 60
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2015-10-22 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 61
    4th Floor 205 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Person with significant control
    2016-04-06 ~ 2016-09-18
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 2
    ELEGANT GENTS LTD - 2023-08-14
    AVERROES DESIGN LIMITED - 2017-11-03
    11 Rowan Trade Park Neville Road, Neville Road, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    95 GBP2023-09-30
    Officer
    2007-10-01 ~ 2011-09-24
    IIF 131 - secretary → ME
  • 3
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2009-04-08 ~ 2011-04-07
    IIF 34 - director → ME
  • 4
    AVERROES GLOBALS LIMITED - 2009-06-10
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2009-04-07 ~ 2011-04-07
    IIF 38 - director → ME
  • 5
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent, 10 offsprings)
    Officer
    2009-05-11 ~ 2011-05-11
    IIF 31 - director → ME
  • 6
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2009-04-08 ~ 2011-04-07
    IIF 36 - director → ME
  • 7
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2009-04-08 ~ 2011-04-07
    IIF 32 - director → ME
  • 8
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2011-02-14 ~ 2011-02-14
    IIF 65 - director → ME
  • 9
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-14 ~ 2011-02-14
    IIF 66 - director → ME
  • 10
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-14 ~ 2011-02-14
    IIF 67 - director → ME
  • 11
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-28 ~ 2011-02-28
    IIF 58 - director → ME
  • 12
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -255,469 GBP2023-06-30
    Officer
    2011-06-01 ~ 2011-06-01
    IIF 44 - director → ME
  • 13
    AVICENNA PHARMACY LIMITED - 2005-08-16
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,496,094 GBP2015-05-31
    Officer
    2011-05-14 ~ 2015-10-15
    IIF 94 - director → ME
    2004-06-01 ~ 2011-05-14
    IIF 98 - director → ME
  • 14
    AVERROES PHARMACY (BRISTOL) LIMITED - 2011-06-27
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2011-02-11 ~ 2011-02-11
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-12
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 15
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2009-04-08 ~ 2011-04-07
    IIF 37 - director → ME
  • 16
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-04-13 ~ 2011-04-13
    IIF 50 - director → ME
  • 17
    BAUSCH & MODENA LIMITED - 2018-01-23
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-02-12 ~ 2019-01-17
    IIF 84 - director → ME
    Person with significant control
    2018-01-16 ~ 2019-01-17
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 18
    AVERROES (DONCASTER) LIMITED - 2018-07-26
    8 Norman Avenue, Sunnyhill, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    660,481 GBP2022-04-30
    Officer
    2012-09-17 ~ 2018-07-18
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-17
    IIF 17 - Has significant influence or control OE
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 19
    AVERROES MANSFIELD LIMITED - 2017-11-10
    8 Norman Avenue, Sunnyhill, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    658,176 GBP2022-04-30
    Officer
    2012-10-30 ~ 2017-10-24
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-24
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 20
    AVERROES PHARMACY (BIRMINGHAM) LIMITED - 2021-04-23
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2011-06-01 ~ 2011-06-01
    IIF 49 - director → ME
  • 21
    FEELINGUNWELL.COM LIMITED - 2015-12-18
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-18 ~ 2010-11-18
    IIF 68 - director → ME
  • 22
    4385, 14682587 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-22 ~ 2023-12-04
    IIF 124 - director → ME
    Person with significant control
    2023-02-22 ~ 2023-12-04
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
  • 23
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2010-02-11 ~ 2011-02-11
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-12
    IIF 13 - Has significant influence or control OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 24
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-03-16 ~ 2011-03-16
    IIF 59 - director → ME
    2010-03-16 ~ 2017-03-17
    IIF 134 - secretary → ME
  • 25
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -704,526 GBP2024-03-31
    Officer
    2006-03-28 ~ 2011-03-28
    IIF 27 - director → ME
  • 26
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2009-08-07 ~ 2011-08-07
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-08
    IIF 18 - Has significant influence or control OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 27
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -17,451 GBP2024-03-31
    Officer
    2011-03-21 ~ 2011-03-21
    IIF 53 - director → ME
  • 28
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2009-08-05 ~ 2011-08-05
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-06
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Has significant influence or control as a member of a firm OE
  • 29
    8 Norman Avenue, Sunnyhill, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    -5,105 GBP2024-04-30
    Officer
    2011-11-18 ~ 2011-11-18
    IIF 28 - director → ME
    2011-11-18 ~ 2015-04-02
    IIF 62 - director → ME
  • 30
    2 Green Place, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    25,901 GBP2023-04-30
    Officer
    2019-04-25 ~ 2023-01-13
    IIF 107 - director → ME
    Person with significant control
    2019-04-25 ~ 2023-01-13
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 31
    T4 PEST CONTROL LIMITED - 2011-09-22
    T4 SECURITY SOLUTIONS LIMITED - 2010-11-11
    John Stringfellow, 9 Sycamore Green, Lower Cumberworth, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-13 ~ 2011-09-21
    IIF 130 - director → ME
  • 32
    HAZE E JUICE EUROPE LTD - 2018-03-16
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    16,032 GBP2024-02-29
    Officer
    2017-01-08 ~ 2019-01-08
    IIF 103 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.