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 Aman Sadiq Dalal

    Related profiles found in government register
  • Mr Aman Sadiq Dalal
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lady Ann Business Park, Lady Ann Road, Soothill, Batley, West Yorkshire, WF17 0PS, England

      IIF 1
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, West Yorkshire, WF12 9BU, United Kingdom

      IIF 6
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7 IIF 8
  • Mr Aman Dalal
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
  • Mr Adam Sadiq Dalal
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brewery Lane, Dewsbury, WF12 9DZ, England

      IIF 10
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 11 IIF 12
  • Mr Aman Sadiq Dalal
    British born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 13 IIF 14
  • Dalal, Aman Sadiq
    British company director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brewery Lane, Dewsbury, WF12 9DZ, England

      IIF 15
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 16
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, West Yorkshire, WF12 9BU, United Kingdom

      IIF 17 IIF 18
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 19 IIF 20
  • Dalal, Aman Sadiq
    British company secretary/director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 21
  • Dalal, Aman Sadiq
    British director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 22
  • Dalal, Aman Sadiq
    British director and company secretary born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lady Ann Business Park, Lady Ann Road, Batley, WF17 0PS, England

      IIF 23
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 24 IIF 25
  • Dalal, Aman Sadiq
    British sales director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lady Ann Business Park, Lady Ann Road, Soothill, Batley, West Yorkshire, WF17 0PS, England

      IIF 26
  • Mr Aman Sadiq Dalal
    English born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Manor Close, Dewsbury, WF12 9EZ, United Kingdom

      IIF 27
  • Mr Sadiq Ahmed Dalal
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lady Ann Business Park, Lady Ann Road, Soothill, Batley, West Yorkshire, WF17 0PS, England

      IIF 28
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 29
    • icon of address 1, Manor Close, Dewsbury, WF12 9EZ, England

      IIF 30
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 31 IIF 32
  • Dalal, Sadiq
    British accountant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 33
  • Dalal, Sadiq Ahmed
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 34
  • Dalal, Sadiq Ahmed
    British financial director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lady Ann Business Park, Lady Ann Road, Soothill, Batley, West Yorkshire, WF17 0PS, England

      IIF 35
    • icon of address 1, Manor Close, Dewsbury, WF12 9EZ, England

      IIF 36
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 37
  • Dalal, Adam Sadiq
    British company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brewery Lane, Dewsbury, WF12 9DZ, England

      IIF 38
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 39
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, West Yorkshire, WF12 9BU, United Kingdom

      IIF 40
  • Dalal, Adam Sadiq
    British director and company secretary born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 41
  • Dalal, Adam Sadiq
    British student born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Brewery Lane, Dewsbury, WF12 9DZ, England

      IIF 42
  • Dalal, Sadiq
    British

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 43
  • Dalal, Sadiq
    British director

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 44
  • Dalal, Sadiq Ahmed

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lady Ann Business Park, Lady Ann Road, Soothill, Batley, West Yorkshire, WF17 0PS, England

      IIF 45
    • icon of address 1, Manor Close, Dewsbury, WF12 9EZ, England

      IIF 46
  • Dalal, Aman Sadiq

    Registered addresses and corresponding companies
    • icon of address 1, Manor Close, Dewsbury, WF12 9EZ, England

      IIF 47
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 48
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 49
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 17 - Director → ME
  • 3
    NORBAKE SERVICES LIMITED - 2010-04-09
    icon of address 4th Floor, Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2001-01-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 4
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,660 GBP2022-12-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-12-30 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    VAPEWAY DISTRIBUTION LTD - 2020-03-26
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,118 GBP2022-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 25 - Director → ME
  • 7
    BLACKSCO 42 LIMITED - 2010-04-09
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    569,576 GBP2021-02-28
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 34 - Director → ME
    icon of calendar 2008-01-23 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CELESTE DESSERTS LTD - 2022-01-04
    CELESTE CATERING LIMITED - 2022-12-08
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2023-02-28
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 16 - Director → ME
  • 9
    AFTERS DESSERTS (UK) LIMITED - 2024-04-24
    DALAL LETTINGS LIMITED - 2022-07-29
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,051 GBP2024-01-31
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Brewery Lane, Dewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,480 GBP2024-01-31
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,007 GBP2024-01-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-10-27 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-12-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,660 GBP2022-12-31
    Officer
    icon of calendar 2020-01-20 ~ 2020-12-26
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2023-01-02
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    VAPEWAY DISTRIBUTION LTD - 2020-03-26
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,118 GBP2022-12-31
    Officer
    icon of calendar 2019-08-18 ~ 2022-05-26
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2023-09-26
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-10-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-10-10
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-19 ~ 2024-04-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    YORKSHIRE RETAIL STORES LIMITED - 2025-08-12
    icon of address 5 Brewery Lane, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-24 ~ 2025-08-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ 2025-08-02
    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
  • 6
    icon of address Norgroup, Grafix House Boundary Road, Swinton, Manchester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    344,495 GBP2024-12-31
    Officer
    icon of calendar 2022-12-31 ~ 2023-01-02
    IIF 36 - Director → ME
    icon of calendar 2023-01-02 ~ 2023-03-07
    IIF 26 - Director → ME
    icon of calendar 2023-03-07 ~ 2024-07-31
    IIF 35 - Director → ME
    icon of calendar 2022-12-31 ~ 2023-01-02
    IIF 46 - Secretary → ME
    icon of calendar 2023-03-07 ~ 2024-07-31
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2023-03-07
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2022-12-31 ~ 2023-01-02
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-03-07 ~ 2024-07-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CELESTE DESSERTS LTD - 2022-01-04
    CELESTE CATERING LIMITED - 2022-12-08
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2023-02-28
    Officer
    icon of calendar 2020-02-06 ~ 2021-12-31
    IIF 23 - Director → ME
    icon of calendar 2021-12-31 ~ 2022-12-02
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2023-12-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-12-31 ~ 2022-12-06
    IIF 11 - Right to appoint or remove directors OE
    icon of calendar 2020-02-06 ~ 2023-12-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AFTERS DESSERTS (UK) LIMITED - 2024-04-24
    DALAL LETTINGS LIMITED - 2022-07-29
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,051 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-11-26 ~ 2023-12-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    icon of address 5 Brewery Lane, Dewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,480 GBP2024-01-31
    Officer
    icon of calendar 2024-01-13 ~ 2024-04-08
    IIF 40 - Director → ME
  • 10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,007 GBP2024-01-31
    Officer
    icon of calendar 2023-05-01 ~ 2024-04-08
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2023-09-23
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.