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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Haq, Rizwan

    Related profiles found in government register
  • Haq, Rizwan
    British company director born in January 1965

    Resident in United Kingdom

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

      IIF 1
  • Mrs Shamim Haq
    British born in July 1935

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • Haq, Rizwan, Dr
    British born in January 1965

    Resident in England

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

      IIF 4
    • Woodleigh Hall, Knott Lane, Rawdon, Leeds, LS19 6JW, England

      IIF 5 IIF 6 IIF 7
    • Woodleigh Hall, Knott Lane, Rawdon, Leeds, LS19 6JW, United Kingdom

      IIF 11
    • Woodleigh Hall Knott Lane, Rawdon, Leeds, West Yorkshire, LS19 6JW

      IIF 12
    • Woodleigh Hall, Knott Lane, Rawdon, Leeds, West Yorkshire, LS19 6JW, England

      IIF 13
  • Haq, Rizwan, Dr
    British company director born in January 1965

    Resident in England

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

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

      IIF 15 IIF 16 IIF 17
  • Haq, Rizwan, Dr
    British property developer born in January 1965

    Resident in England

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

      IIF 18
  • Dr Rizwan Haq
    British born in January 1965

    Resident in England

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

      IIF 19
    • Woodleigh Hall, Knott Lane, Rawdon, Leeds, LS19 6JW, England

      IIF 20
    • Woodleigh Hall, Knott Lane, Rawdon Leeds Yorkshire, LS19 6JW

      IIF 21
  • Haq, Shamim
    British born in July 1935

    Resident in England

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

      IIF 22
  • Haq, Shamim
    British care home manager born in July 1935

    Resident in England

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

      IIF 23 IIF 24
  • Haq, Shamim
    British company director born in July 1935

    Resident in England

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

      IIF 25
    • Woodleigh Hall, Knott Lane, Rawdon Leeds Yorkshire, LS19 6JW

      IIF 26
  • Haq, Rizwana, Dr
    Pakistani

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

      IIF 27
  • Mrs Shamim Haq
    British born in January 1965

    Resident in England

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

      IIF 28
  • Haq, Shamim
    British

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

      IIF 29
  • Haq, Shamim
    British property developer

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

      IIF 30
  • Haq, Shamim
    British property development

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

      IIF 31
  • Haq, Rizwan, Dr

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

      IIF 32
  • Haq, Shamim
    Afghan born in January 1976

    Resident in England

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

      IIF 33
  • Mrs Shamim Haq
    British born in July 1935

    Resident in England

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

      IIF 34 IIF 35
    • Woodleigh Hall, Knott Lane, Rawdon, Leeds, LS19 6JW, England

      IIF 36 IIF 37 IIF 38
    • Woodleigh Hall, Knott Lane, Rawdon, Leeds, LS19 6JW, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 13
  • 1
    CLIFFE BUSINESS PARK LTD
    07719544 15815244
    Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 15 - Director → ME
  • 2
    CLIFFE BUSINESS PARK MANAGEMENT COMPANY LTD
    15815244 07719544
    Woodleigh Hall Knott Lane, Rawdon, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-07-02 ~ dissolved
    IIF 11 - Director → ME
  • 3
    DICKMAN BUILDINGS LTD
    SC513557
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-08-20 ~ dissolved
    IIF 1 - Director → ME
  • 4
    ENGINEERED FOR LIVING (CBP) LTD
    13143445
    Oxford House Mark Appleyard Limited, Sixth Avenue, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    ENGINEERED FOR LIVING HOLDINGS LTD
    13143443 12764894
    Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-09-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    ENGINEERED FOR LIVING LTD
    12764894 13143443
    Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Active Corporate (3 parents)
    Officer
    2020-08-13 ~ 2024-09-18
    IIF 25 - Director → ME
    2021-04-06 ~ 2024-04-01
    IIF 17 - Director → ME
    2024-09-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-08-13 ~ 2024-09-18
    IIF 2 - Ownership of shares – 75% or more OE
    2024-09-18 ~ 2024-10-23
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    LINCOLN APARTMENTS LTD
    15640585
    Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-05-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    LINCOLN RESIDENCES LTD
    15694600
    Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-05-23 ~ now
    IIF 7 - Director → ME
  • 9
    MEADOWS EDGE CARE HOME LIMITED
    04657528
    Meadows Edge Care Home, Wyberton Road, Boston, Lincolnshire
    Active Corporate (4 parents)
    Officer
    2003-02-05 ~ 2025-07-28
    IIF 24 - Director → ME
    2025-08-05 ~ 2025-12-01
    IIF 13 - Director → ME
    2025-12-01 ~ now
    IIF 22 - Director → ME
    2015-02-06 ~ 2025-07-28
    IIF 14 - Director → ME
    2003-02-05 ~ 2014-02-06
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-07-28
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    2025-12-01 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    MYSTIC BITES (NE) LTD
    15739999 17042180
    185 Crescent Road Crescent Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-24 ~ 2024-10-10
    IIF 33 - Director → ME
  • 11
    PARK AVENUE CARE LIMITED
    10686134
    Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Active Corporate (1 parent)
    Officer
    2017-03-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-03-23 ~ 2020-02-24
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    2020-02-24 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    WEST PARK PROPERTIES (RENTALS) LTD
    - now 03409955 03239731
    FLINTSTONE PROPERTIES LIMITED
    - 2005-10-25 03409955
    C/o Torevell Dent Ltd, Centre Of Excellence Hope Park, Trevor Foster Way, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2013-09-16 ~ now
    IIF 4 - Director → ME
    1997-07-28 ~ 2013-03-26
    IIF 18 - Director → ME
    1997-07-28 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    WEST PARK PROPERTIES LIMITED
    03239731 03409955
    Woodleigh Hall, Knott Lane, Rawdon Leeds Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-08-25 ~ 2012-08-31
    IIF 23 - Director → ME
    2020-06-16 ~ 2022-04-19
    IIF 26 - Director → ME
    2025-08-01 ~ now
    IIF 10 - Director → ME
    1996-08-21 ~ now
    IIF 12 - Director → ME
    2002-08-20 ~ 2005-08-13
    IIF 27 - Secretary → ME
    1996-08-21 ~ 2002-08-20
    IIF 31 - Secretary → ME
    2004-04-05 ~ 2022-04-19
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-17
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    2024-03-17 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.