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 Atiqurrehman Khan

    Related profiles found in government register
  • Mr Atiqurrehman Khan
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Peckover Street, Bradford, BD1 5BD, England

      IIF 1
  • Mr Atiq Ur Rehman Khan
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Green Street, Bradford, BD1 5HG, England

      IIF 2 IIF 3
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 4
    • Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

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

      IIF 6 IIF 7
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 8
    • Unit 12-14, Campus Road, Bradford, BD7 1HR, England

      IIF 9
  • Mr Atiq Ur Rehman Khan
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 84 Birkbeck Avenue, Greenford, UB6 8LX, England

      IIF 10
  • Khan, Atiqurrehman
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Peckover Street, Bradford, BD1 5BD, England

      IIF 11
  • Khan, Atiq Ur Rehman
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Green Street, Bradford, BD1 5HG, England

      IIF 12 IIF 13
    • Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 14
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 15 IIF 16
    • Unit 12-14, Campus Road, Bradford, BD7 1HR, England

      IIF 17
  • Khan, Atiq Ur Rehman
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 18
    • Estate House, Ripley Road, Bradford, West Yorkshire, BD4 7EX, United Kingdom

      IIF 19
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 20
  • Khan, Atiq Ur Rehman
    British director and company secretary born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 21
  • Mr Atiq Ur Rehman Khan
    British born in August 1988

    Resident in United Kingdom

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

      IIF 22
  • Khan, Atiq Ur Rehman
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 84 Birkbeck Avenue, Greenford, UB6 8LX, England

      IIF 23
  • Khan, Atiq Ur Rehman
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 84, Birkbeck Avenue, Greenford, UB6 8LX, England

      IIF 24
  • Hafiz Abdul Ahad Khan
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 84, Birkbeck Avenue, Greenford, UB6 8LX, England

      IIF 25
  • Khan, Atiq Ur Rehman
    British born in August 1988

    Resident in United Kingdom

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

      IIF 26
  • Mr Hafiz Abdul Ahad Khan
    Pakistani born in February 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84, Birkbeck Avenue, Greenford, UB6 8LX, England

      IIF 27
  • Khan, Hafiz Abdul Ahad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84, Birkbeck Avenue, Greenford, UB6 8LX, England

      IIF 28
child relation
Offspring entities and appointments 14
  • 1
    ABHAZ ENTERPRISE LTD
    13410426
    84 Birkbeck Avenue, Greenford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,640 GBP2023-05-31
    Officer
    2021-06-01 ~ dissolved
    IIF 28 - Director → ME
    2021-05-20 ~ 2021-06-02
    IIF 24 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    2021-05-20 ~ 2022-06-28
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    BD1 PROPERTIES LIMITED
    13364796
    5 Green Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,301 GBP2024-04-30
    Officer
    2021-04-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    CITYPARK PROPERTY MANAGEMENT LIMITED
    - now 08353857
    SOUTHBROOK PROPERTY MANAGEMENT LIMITED
    - 2013-01-14 08353857
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,341 GBP2024-01-31
    Officer
    2013-01-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    CITYPARK SALES & LETTINGS LIMITED
    12824551
    Trust House, 5 New Augustus Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,625 GBP2024-08-31
    Officer
    2020-08-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    COMPLETE TODAY LIMITED
    08877018
    5 Green Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,340 GBP2024-02-28
    Officer
    2014-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    FSUK LIMITED
    09471191
    84 Birkbeck Avenue, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,904 GBP2025-03-31
    Officer
    2015-03-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    LIC (WY) LIMITED
    09887595
    Unit 12-14 Campus Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2015-11-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    LS1 RESIDENTIAL LIMITED
    - now 13364701
    LS1 PROPERTIES RESIDENTIAL LIMITED
    - 2021-05-07 13364701
    Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    OASBY LIMITED
    14015403
    Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    RENTWIZE LIMITED
    16678912
    Trust House C/o Isaacs, 5 New Augustus Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    RIYADH DEVELOPMENTS LIMITED
    04731878
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    60,584 GBP2024-04-30
    Officer
    2012-03-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    VH PAPER LTD - now
    VH MANAGEMENT LIMITED
    - 2021-10-06 10790710
    Suite 3 11 Retford Place, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,992 GBP2020-05-31
    Officer
    2017-05-26 ~ 2020-05-01
    IIF 26 - Director → ME
    Person with significant control
    2017-05-26 ~ 2020-05-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    WHARNCLIFFE PROPERTIES LIMITED
    09132885
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 18 - Director → ME
  • 14
    YORKSHIRE WASTE MANAGEMENT LIMITED
    07971831
    Estate House, Ripley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-08 ~ 2012-08-17
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.