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

Mr Faizul Aqtab Siddiqi

    Related profiles found in government register
  • Mr Faizul Aqtab Siddiqi
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-9, Castle Street, Hinckley, LE10 1DA, England

      IIF 1
    • 1st Floor, 1-9, Castle Street, Hinckley, LE10 1DA, England

      IIF 2
    • 1st Floor, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 3 IIF 4
    • Dyelmo, Watling Street, Hinckley, LE10 3ED, United Kingdom

      IIF 5
    • Holly Bush Inn, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Holly Bush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 9 IIF 10
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Hollybush, Upper Bond Street, Hinckley, Leicestershire, LE10 1RH, England

      IIF 21
    • Suite 5a, 2nd Floor, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 13, Bridge Street, Northampton, NN1 1NH, England

      IIF 25
    • 65, Harford Drive, Watford, WD17 3DQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 65, Hartford Drive, Watford, WD17 3DQ, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Mr Faizul Aqtab Siddiqi
    British born in July 1967

    Registered addresses and corresponding companies
    • Dyelmo, Watling Street, Hinckley, LE10 3ED, England

      IIF 32
  • Siddiqi, Faizul Aqtab
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 33
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 34 IIF 35
    • 13, Bridge Street, Northampton, NN1 1NH, England

      IIF 36
  • Siddiqi, Faizul Aqtab
    British barrister born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Wykin Road, Hinckley, LE10 0HU, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 23 Wykin Road, Hinckley, Leicestershire, LE10 0HU

      IIF 40
  • Siddiqi, Faizul Aqtab
    British barrister at law born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Siddiqi, Faizul Aqtab
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 5301, Po Box 5301, Nuneaton, Warwickshire, CV11 9GQ, United Kingdom

      IIF 44
  • Mr Faizul Aqtab
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bridge Street, Northampton, NN1 1NH, England

      IIF 45
  • Siddiqi, Faizul Aqtab
    British barrister born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 67, Watling Street, Nuneaton, CV11 6JJ, United Kingdom

      IIF 46
    • 67, Watling Street, Nuneaton, Warwickshire, CV11 6JJ

      IIF 47
  • Siddiqi, Faizul Aqtab
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 48 IIF 49
  • Siddiqi, Fiazul Aqtab
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 50
  • Siddiqi, Faizul Aqtab
    British company director born in July 1967

    Registered addresses and corresponding companies
    • 75 Kendal Road, Willesden Green, London, NW10 1JE

      IIF 51
  • Siddiqi, Faizul Aqtab

    Registered addresses and corresponding companies
    • Suite 5a, 2nd Floor, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 52
    • 75 Kendal Road, Willesden Green, London, NW10 1JE

      IIF 53
child relation
Offspring entities and appointments 44
  • 1
    ATHERSTONE CORPORATION LTD
    07920235
    67 Watling Street, Nuneaton
    Dissolved Corporate (2 parents)
    Officer
    2012-01-23 ~ 2013-01-24
    IIF 46 - Director → ME
  • 2
    ATHERSTONE GLOBAL LTD
    07644800
    67 Watling Street, Nuneaton
    Dissolved Corporate (2 parents)
    Officer
    2011-05-24 ~ 2013-05-25
    IIF 37 - Director → ME
  • 3
    AUTISM DETECT LTD
    15754994
    1st Floor 1-9 Castle Street, Hinckley, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-06-01 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BRAND786 LTD
    08256058 06968869... (more)
    Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2021-12-01 ~ 2024-11-15
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    CENTRE FOR GLOBAL CIVILITY LTD
    16281243
    65 Harford Drive, Watford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-02-27 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    DORCHESTER MANAGEMENT CONSULTANCY LTD
    11300236
    13 Bridge Street, Northampton, England
    Active Corporate (2 parents)
    Person with significant control
    2018-04-09 ~ now
    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
  • 7
    DORCHESTER TUITION LIMITED
    10499826
    Holly Bush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    EAST INSURANCE SERVICES LTD
    07087390
    Snow Hill Plaza, Floor 12 St Chads Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-25 ~ dissolved
    IIF 38 - Director → ME
  • 9
    ELITE BIOTICS LTD
    16185774
    1st Floor, 1-9 Castle Street, Hinckley, England
    Active Corporate (3 parents)
    Person with significant control
    2025-01-15 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    GIBRALTAR PROPERTIES LIMITED
    05332478
    23 Wykin Road, Hinckley
    Dissolved Corporate (4 parents)
    Officer
    2005-01-14 ~ 2011-12-01
    IIF 43 - Director → ME
  • 11
    GUARDIA PHARMA LTD
    15509351
    1st Floor, 1-9 Castle Street, Hinckley, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2024-02-21 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HALALIFICATION LTD
    16484749
    65 Harford Drive, Watford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-05-30 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 13
    HARLEY ST AUDIOLOGY LIMITED
    10923730
    Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-08-18 ~ 2024-05-01
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 14
    HARLEY STREET HEALTH ONLINE LIMITED
    10921665
    1st Floor 1-9 Castle Street, Hinckley, England
    Active Corporate (4 parents, 62 offsprings)
    Person with significant control
    2017-08-18 ~ 2019-11-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HARVARD INVESTMENTS LIMITED
    05341294
    Po Box 5301 Po Box 5301, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2005-01-25 ~ 2012-03-06
    IIF 42 - Director → ME
    2011-12-01 ~ dissolved
    IIF 44 - Director → ME
  • 16
    HIJAZ PRODUCTIONS LTD
    16927212
    65 Harford Drive, Watford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-12-22 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 17
    HIJAZ PUBLICATIONS LTD
    - now 16258762
    HIJAZ PUBLISHINGS LTD
    - 2025-02-24 16258762
    65 Harford Drive, Watford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-02-18 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 18
    HSA PROPERTY ONE LTD
    11357593
    Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 50 - Director → ME
  • 19
    HSA PROPERTY THREE LTD
    11357659
    Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 48 - Director → ME
  • 20
    HSA PROPERTY TWO LTD
    11357571
    Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 49 - Director → ME
  • 21
    IBN WEALTH LIMITED
    11794030
    Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    IMAN ENERGY LTD
    10642887
    Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 23
    IMAN INSURANCE SERVICES LIMITED
    - now 06538774
    MUSLIM FINANCIAL SERVICES LIMITED - 2009-02-20
    Hollybush, Upper Bond Street, Hinckley, Leicestershire, England
    Active Corporate (10 parents)
    Officer
    2009-05-05 ~ 2011-04-16
    IIF 40 - Director → ME
    2012-12-31 ~ 2013-03-20
    IIF 47 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 24
    ISLAMIC FINANCE DEVELOPMENT LTD
    07096676
    Po Box 5301 Po Box 5301, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-05 ~ 2011-03-31
    IIF 39 - Director → ME
  • 25
    IT ROADWAY LTD
    12446731
    Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-02-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 26
    LANDMARK WEALTH LTD
    10781116
    Holly Bush Inn, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-05-20 ~ dissolved
    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
  • 27
    LEAFEASE LTD
    - now 15695083
    GUARDIA THERAPEUTICS LTD
    - 2026-02-24 15695083
    Suite 5a, 2nd Floor 1-9 Castle Street, Hinckley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-30 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    MAQ GROUP INC
    OE033589
    Unit 117 Orion Mall, Palm Street, Victoria, Seychelles
    Registered Corporate (1 parent, 2 offsprings)
    Beneficial owner
    2011-04-07 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Has significant influence or control OE
    IIF 32 - Ownership of voting rights - More than 25% OE
    IIF 32 - Ownership of shares - More than 25% OE
  • 29
    MEDIA 786 GROUP LTD
    15551040
    13 Bridge Street, Northampton, England
    Active Corporate (2 parents, 15 offsprings)
    Person with significant control
    2024-03-09 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 30
    MY ETHICAL RECRUITMENT LTD
    11300212
    Holly Bush Inn, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 31
    PAK MECCA MEATS LIMITED
    - now 03386185
    INDEXCOM LTD
    - 1997-07-07 03386185
    162 Bishop St, Birmingham Bishop Street, Birmingham, England
    Active Corporate (10 parents)
    Officer
    1997-06-23 ~ 1997-09-09
    IIF 51 - Director → ME
    1997-06-23 ~ 1997-09-09
    IIF 53 - Secretary → ME
  • 32
    PEARLSFIELD ENTERPRISES LIMITED
    10992274
    13 Bridge Street, Northampton, England
    Active Corporate (3 parents, 87 offsprings)
    Person with significant control
    2017-10-03 ~ now
    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
  • 33
    POETRY DECODED LTD
    16032500
    65 Harford Drive, Watford, England
    Active Corporate (2 parents)
    Person with significant control
    2024-10-21 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 34
    QBD CONSTRUCTION LTD
    10558177
    Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 35
    SELECT GRAVEYARD LTD
    10651927
    Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 36
    SELECT GWADAR LIMITED
    10741679
    Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    SELECT VILLAGES LIMITED
    09459737
    13 Bridge Street, Northampton, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2017-04-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 38
    SV BUDE ONE LTD
    10862239
    13 Bridge Street, Northampton, England
    Active Corporate (4 parents)
    Officer
    2017-07-12 ~ 2017-08-22
    IIF 34 - Director → ME
    Person with significant control
    2017-07-12 ~ 2017-08-22
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 39
    SV BUDE TWO LTD
    10862071
    13 Bridge Street, Northampton, England
    Active Corporate (4 parents)
    Officer
    2017-07-12 ~ 2017-08-22
    IIF 35 - Director → ME
  • 40
    SWANSWELL PROPERTIES LIMITED
    05341277
    13 Bridge Street, Northampton, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2005-01-25 ~ 2012-03-06
    IIF 41 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 41
    SWANSWELL VENTURES LIMITED
    - now 10992747
    1 SWANSWELL VENTURES LIMITED
    - 2017-10-05 10992747
    13 Bridge Street, Northampton, England
    Active Corporate (2 parents)
    Person with significant control
    2017-10-03 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 42
    TRUSTUKDOCTORS LTD
    15729230
    Suite 5a, 2nd Floor 1-9 Castle Street, Hinckley, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-01-01 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    WEIGHTFALL LTD
    - now 15754169
    WEIGHT MANAGEMENT 360 LTD
    - 2025-10-08 15754169
    1st Floor 1-9 Castle Street, Hinckley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    WISE COMPASS LTD
    16262914
    65 Harford Drive, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-02-19 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 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.