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 Anjam Saddiq

    Related profiles found in government register
  • Mr Anjam Saddiq
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Marlborough Grove, Birmingham, B25 8RU, England

      IIF 1 IIF 2 IIF 3
    • 15, Marlborough Grove, Birmingham, B25 8RU, United Kingdom

      IIF 4
    • 20a, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 5
    • Business Enterprise Centre, Barkerend Road, Bradford, BD1 5BE, England

      IIF 6
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 7 IIF 8
    • Mount Street Mills, Mount Street, Bradford, West Yorkshire, BD3 9RJ, England

      IIF 9
    • 11651483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 12
    • Floor 2, Merchants Quay, Ashley Lane, Shipley, BD17 7DB, England

      IIF 13
  • Mr Anjam Saddiq
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 187, Manningham Lane, Bellevue Business Centre, Bradford, West Yorkshire, BD8 7HP, United Kingdom

      IIF 14
  • Saddiq, Anjam
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Marlborough Grove, Birmingham, B25 8RU, England

      IIF 15
    • Business Enterprise Centre, Barkerend Road, Bradford, BD1 5BE, England

      IIF 16
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 17
    • 11651483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 19
    • Floor 2, Merchants Quay, Ashley Lane, Shipley, BD17 7DB, England

      IIF 20
  • Saddiq, Anjam
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Saddiq, Anjam
    British food wholesale born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, Denshaw Drive, Leeds, West Yorkshire, LS27 8RR, United Kingdom

      IIF 28
  • Saddiq, Anjam
    British haulage born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, Denshaw Drive, Morley, Leeds, West Yorkshire, LS27 8RR, United Kingdom

      IIF 29
  • Saddiq, Anjam
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Manningham Lane, Bellevue Business Centre, Bradford, West Yorkshire, BD8 7HP, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 4
  • 1
    Business Enterprise Centre, Barkerend Road, Bradford, England
    Corporate (1 parent)
    Officer
    2024-12-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-12-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    52 Denshaw Drive, Morley, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-09-11 ~ dissolved
    IIF 29 - director → ME
  • 3
    20a Edderthorpe Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    285,548 GBP2023-12-31
    Officer
    2020-12-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-12-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    Mount Street Mills, Mount Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    EXOTICA DRINKS LIMITED - 2023-07-14
    EXOTICA DRINKS PLC - 2020-12-23
    4385, 11951856 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    51,596 GBP2022-04-28
    Officer
    2019-04-17 ~ 2022-12-05
    IIF 25 - director → ME
    Person with significant control
    2020-09-28 ~ 2022-12-05
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    EXOTICA LTD - 2023-07-14
    4385, 13087073 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -1,332,490 GBP2021-12-31
    Officer
    2020-12-17 ~ 2023-02-05
    IIF 24 - director → ME
    Person with significant control
    2020-12-17 ~ 2023-02-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    4385, 12574623 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -5,649,635 GBP2023-04-28
    Officer
    2020-04-27 ~ 2022-12-05
    IIF 23 - director → ME
    Person with significant control
    2020-04-27 ~ 2022-12-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    4385, 11651483 - Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    -627,214 GBP2023-10-31
    Officer
    2023-06-06 ~ 2023-08-07
    IIF 18 - director → ME
    Person with significant control
    2023-06-06 ~ 2023-08-07
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    Mount Street Mills, Mount Street, Bradford, England
    Corporate (1 parent)
    Officer
    2024-07-16 ~ 2024-12-30
    IIF 17 - director → ME
    Person with significant control
    2024-07-16 ~ 2024-12-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    46 Houghton Place, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-08 ~ 2024-01-10
    IIF 20 - director → ME
    Person with significant control
    2023-11-08 ~ 2024-01-10
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    Mount Street Mills, Mount Street, Bradford, England
    Corporate (1 parent)
    Officer
    2023-09-13 ~ 2024-12-30
    IIF 19 - director → ME
    Person with significant control
    2023-09-13 ~ 2024-12-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    52 Denshaw Drive, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-23 ~ 2016-06-29
    IIF 28 - director → ME
  • 9
    MEAT N BUN LTD - 2023-11-02
    EXOTICA BEVERAGES LTD - 2021-03-05
    QUICK SERVE F&B LTD - 2020-11-05
    EXOTICA BEVERAGES LTD - 2020-10-15
    EXOTICA DRINKS LTD - 2018-12-07
    4385, 11703248 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2020-11-05 ~ 2023-11-06
    IIF 22 - director → ME
    2018-11-29 ~ 2020-06-24
    IIF 26 - director → ME
    Person with significant control
    2018-11-29 ~ 2020-06-20
    IIF 4 - Ownership of shares – 75% or more OE
    2020-11-05 ~ 2023-06-07
    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
  • 10
    187 Manningham Lane, Bellevue Business Centre, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Officer
    2023-11-13 ~ 2023-11-13
    IIF 30 - director → ME
    Person with significant control
    2023-06-13 ~ 2023-11-13
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    Mount Street Mills, Mount Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -29,318 GBP2023-01-31
    Officer
    2020-01-23 ~ 2024-10-01
    IIF 27 - director → ME
    Person with significant control
    2020-01-23 ~ 2024-10-01
    IIF 11 - Ownership of shares – 75% or more OE
© 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.