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

Nazir, Saliha

    Related profiles found in government register
  • Nazir, Saliha
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sandy Gate, Keighley, BD20 6JY, England

      IIF 1 IIF 2
  • Nazir, Saliha
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184 Hagley Road, Birmingham, B16 9NY, United Kingdom

      IIF 3
    • icon of address 1276-1278 Leeds Road, Bradford, West Yorkshire, BD3 8LF, England

      IIF 4
    • icon of address 1422-1424 Leeds Road, Bradford, West Yorkshire, BD3 7AE, England

      IIF 5
    • icon of address Hamilton House, Duncombe Road, Bradford, West Yorkshire, BD8 9TB, England

      IIF 6
    • icon of address 6, Sandy Gate, Keighley, BD20 6JY, England

      IIF 7 IIF 8
    • icon of address 15-17 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 9
    • icon of address 73-83 Liverpool Road, Deansgate, Manchester, M3 4NQ, United Kingdom

      IIF 10
    • icon of address 192-194 Linthorpe Road, Middlesbrough, TS1 3RF, United Kingdom

      IIF 11
    • icon of address Unit 1 City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 12
    • icon of address Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF, England

      IIF 13
    • icon of address Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, South Yorkshire, S1 4JB, United Kingdom

      IIF 14
    • icon of address 524 Leeds Road, Bradford, United Kingdom, BD3 9QX, United Kingdom

      IIF 15
  • Nazir, Saliha
    British hospitality services born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sandy Gate, Keighley, West Yorkshire, BD20 6JY, United Kingdom

      IIF 16
  • Nazir, Saliha
    British manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Duncombe Road, Bradford, BD8 9TB

      IIF 17
  • Miss Saliha Nazir
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Saliha Nazir
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 524 Leeds Road, Bradford, United Kingdom, BD3 9QX, United Kingdom

      IIF 22
  • Nazir, Saliha

    Registered addresses and corresponding companies
    • icon of address 6, Sandy Gate, Keighley, BD20 6JY, United Kingdom

      IIF 23
  • Nazir, Saliha
    Pakistani director born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 24
  • Mrs Saliha Nazir
    Pakistani born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    130,013 GBP2024-01-30
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 73-83 Liverpool Road, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    791,618 GBP2024-06-30
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    197,578 GBP2024-06-29
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,277 GBP2024-09-30
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 1276-1278 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,377,500 GBP2024-06-28
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 192-194 Linthorpe Road, Middlesbrough
    Active Corporate (6 parents)
    Equity (Company account)
    -302,963 GBP2024-03-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 184 Hagley Road, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Unit1 City Quadrant, Waterloo Square, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,044,219 GBP2021-11-30
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 6 Sandy Gate, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    GWECO 184 LIMITED - 2002-11-11
    icon of address 15-17 Eastgate, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    330,900 GBP2024-06-30
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Hamilton House, Duncombe Road, Bradford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,905 GBP2021-09-29
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 17 - Director → ME
  • 12
    CAFE SHABIR LTD - 2008-06-12
    icon of address 1422-1424 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -382,985 GBP2023-10-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 6 Sandy Gate, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    icon of address 169 Brookfield Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-24
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    icon of address 6 Sandy Gate, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2018-03-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 16 - Director → ME
  • 17
    SHABZIL LIMITED - 2010-11-18
    icon of address 6 Sandy Gate, Shawn Park, Keighley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 23 - Secretary → ME
  • 18
    IN PATISSERIE LTD - 2017-12-22
    icon of address 524 Leeds Road, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -820,473 GBP2023-07-30
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 6 Sandy Gate, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.