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

Mr Shufqat Ruzaq

    Related profiles found in government register
  • Mr Shufqat Ruzaq
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Units 13 To 15, The Brewery Yard, Deva City Office Park, Salford Manchester, Lancashire, M3 7BB

      IIF 1
  • Mr Shufqat Razaq
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 168, Abel Street, Burnley, BB10 1QB, England

      IIF 2 IIF 3
    • 168, Abel Street, Burnley, BB10 1QB, United Kingdom

      IIF 4
    • Lancashire Digital Tech Centre, Bancroft Road, Burnley, Lancashire, BB10 2TP, United Kingdom

      IIF 5
    • Lancashire Digital Technology Centre, Bancroft Road, Burnley, BB10 2TP, United Kingdom

      IIF 6
    • Lancashire Digital Technology Centre Ltd, Bancroft Road, Burnley, BB10 2TP, United Kingdom

      IIF 7
    • Northbridge House, Elm Street, Burnley, BB10 1PD, United Kingdom

      IIF 8
    • Office 309, Digital World Centre, The Quays, Salford, M50 3UB, England

      IIF 9
    • Office 601l, Digital World Centre, 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 10
    • 26, Greek Street, Stockport, SK3 8AB, England

      IIF 11
  • Razaq, Shufqat
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lancashire Digital Tech Centre, Bancroft Road, Burnley, Lancashire, BB10 2TP, United Kingdom

      IIF 12
    • Office 309, Digital World Centre, The Quays, Salford, M50 3UB, England

      IIF 13
    • Office 601l, Digital World Centre, 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 14
  • Razaq, Shufqat
    British accountancy born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 168, Abel Street, Burnley, BB10 1QB, United Kingdom

      IIF 15
  • Razaq, Shufqat
    British business development director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 168, Abel Street, Burnley, BB10 1QB, United Kingdom

      IIF 16
  • Razaq, Shufqat
    British business services born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 168 Abel Street, Burnley, BB10 1QB

      IIF 17
  • Razaq, Shufqat
    British business support born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 168 Abel Street, Burnley, BB10 1QB

      IIF 18
  • Razaq, Shufqat
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 168, Abel Street, Burnley, BB10 1QB, England

      IIF 19 IIF 20
    • 26, Greek Street, Stockport, SK3 8AB, England

      IIF 21
  • Razaq, Shufqat
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Units 13 To 15, The Brewery Yard, Deva City Office Park, Salford Manchester, Lancashire, M3 7BB

      IIF 22
  • Razaq, Shufqat
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Northbridge House, Elm Street, Burnley, BB10 1PD, United Kingdom

      IIF 23
  • Razaq, Shufqat
    British executive director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 168 Abel Street, Burnley, BB10 1QB

      IIF 24
  • Razaq, Shufqat
    British management consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Brook Street, Nelson, Lancashire, BB9 9PU

      IIF 25
  • Razaq, Shufqat
    British regeneration and enterprise de born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 168 Abel Street, Burnley, BB10 1QB

      IIF 26
  • Razaq, Shufkat
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Abel Street, Burnley, Lancashire, BB10 1QB

      IIF 27
  • Razaq, Shufkat
    British business support born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Abel Street, Burnley, Lancashire, BB10 1QB

      IIF 28
  • Razaq, Shufqat
    British

    Registered addresses and corresponding companies
    • 168 Abel Street, Burnley, BB10 1QB

      IIF 29
  • Razaq, Shufqat

    Registered addresses and corresponding companies
    • 168, Abel Street, Burnley, BB10 1QB, United Kingdom

      IIF 30
    • Unit Oa, Time Technology Park, Blackburn Road, Simonstone, Lancashire, BB12 7TW, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    Northbridge House, Elm Street, Burnley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    168 Abel Street, Burnley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BRIGHTSIDE SERVICES LTD - 2023-07-27
    Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,322 GBP2024-07-31
    Officer
    2022-07-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-07-06 ~ now
    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
  • 4
    Units 13 To 15 The Brewery Yard, Deva City Office Park, Salford Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    28a Middle Hillgate, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    DIGNITY COMMUNITY CARE LTD - 2025-06-30
    Office 601l Digital World Centre, 1 Lowry Plaza, The Quays, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,509 GBP2024-07-31
    Officer
    2022-07-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    168 Abel Street, Burnley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 16 - Director → ME
    2011-09-26 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -32,240 GBP2019-12-31
    Officer
    2019-01-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    168 Abel Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    Centenary House, Centenary Way, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    2020-08-25 ~ 2023-07-18
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Burnley Youth Theatre, Queens Park Road, Burnley, Lancashire
    Active Corporate (13 parents)
    Officer
    2002-09-12 ~ 2004-12-20
    IIF 28 - Director → ME
  • 3
    CALICO HOUSING LTD. - 2010-10-29
    BURNLEY & PADIHAM COMMUNITY HOUSING LIMITED - 2004-02-20
    Centenary Court, Croft Street, Burnley, Lancashire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2007-08-23 ~ 2008-05-15
    IIF 26 - Director → ME
  • 4
    1 Broughton Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2022-12-15 ~ 2024-07-15
    IIF 21 - Director → ME
    Person with significant control
    2022-12-15 ~ 2024-07-15
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    Units 13 To 15 The Brewery Yard, Deva City Office Park, Salford Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-06 ~ 2013-04-30
    IIF 31 - Secretary → ME
  • 6
    Piccadilly House, 49 Piccadilly, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ 2009-03-31
    IIF 18 - Director → ME
    2008-12-01 ~ 2009-03-31
    IIF 29 - Secretary → ME
  • 7
    Office 10, First Floor, 225-227 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,094 GBP2023-12-31
    Person with significant control
    2020-01-02 ~ 2023-08-15
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JINNAH DEVELOPMENT TRUST LIMITED - 2019-07-04
    St Jamess Parish Hall, 2 Brougham Street, Burnley, Lancashire
    Active Corporate (7 parents)
    Officer
    2006-10-02 ~ 2022-10-01
    IIF 27 - Director → ME
  • 9
    45-53 Chorley New Road, Bolton, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-07-12 ~ 2011-11-14
    IIF 17 - Director → ME
  • 10
    CELEA LIMITED - 2005-02-28
    45-53 Chorley New Road, Bolton, Gtr Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    3,621 GBP2015-09-30
    Officer
    2011-03-03 ~ 2013-11-26
    IIF 25 - Director → ME
    2007-04-26 ~ 2007-07-19
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.