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

Ali, Aftab

    Related profiles found in government register
  • Ali, Aftab
    British admin officer born in February 1976

    Registered addresses and corresponding companies
    • 25 Saltburn Place, Bradford, West Yorkshire, BD9 5DH

      IIF 1
  • Ali, Aftab
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 93, Barkerend Road, Bradford, BD3 9AA, England

      IIF 2
  • Ali, Aftab
    British business executive born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 53, Otley Road, Leeds, LS6 3AB, England

      IIF 3
  • Ali, Aftab
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bullroyd Avenue, Bradford, BD8 0AX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 7 IIF 8
    • 29, Otley Road, Leeds, LS6 3AA, England

      IIF 9 IIF 10
  • Ali, Aftab
    British consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Reynolds Building, Department Of Primary Care, St. Dunstans Road, London, England, W6 8RP, United Kingdom

      IIF 11
  • Ali, Aftab
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bullroyd Avenue, Bradford, West Yorkshire, BD8 0AX, United Kingdom

      IIF 12
    • 93, Barkerend Road, Bradford, BD3 9AA, England

      IIF 13
    • Payley House, Back Irwell Street, Bradford, BD4 7EQ, United Kingdom

      IIF 14
    • 29, Otley Road, Leeds, LS6 3AA, England

      IIF 15
    • 53, Otley Road, Leeds, LS6 3AB, England

      IIF 16
    • 66, New Briggate, Leeds, LS1 6NU, England

      IIF 17
    • 285, Bradford Road, Shipley, BD18 3AB, England

      IIF 18 IIF 19
  • Ali, Aftab
    British healthcare design specialist born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bullroyd Avenue, Bradford, BD8 0AX, United Kingdom

      IIF 20
    • 33, Bullroyd Avenue, Bradford, BD8 0AY, United Kingdom

      IIF 21
  • Ali, Aftab
    British nhs consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33 Bullroyd Avenue, Bradford, West Yorkshire, BD8 0AX

      IIF 22
  • Ali, Aftab

    Registered addresses and corresponding companies
    • 33, Bullroyd Avenue, Bradford, West Yorkshire, BD8 0AX, United Kingdom

      IIF 23
  • Ali, Aftab
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mango Auctions, Unit 1 Robin Mills, Leeds Road, Idle, Bradford, BD10 9TE, England

      IIF 24
    • Robin Mills, Unit 1 Office 4, Leeds Road, Idle, Bradford, BD10 9TE, England

      IIF 25
    • 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 26 IIF 27
  • Ali, Aftab
    British ceo born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 28
  • Ali, Aftab
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, London, N1 7GU, England

      IIF 29
  • Ali, Aftab
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Bradford Road, Shipley, BD18 3AB, United Kingdom

      IIF 30 IIF 31
  • Ali, Aftab
    Scottish shopkeeper born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65 Braidpark Drive, Glasgow, G46 6LY, Scotland

      IIF 32
  • Mr Aftab Ali
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bullroyd Avenue, Bradford, BD8 0AX, England

      IIF 33
    • 33, Bullroyd Avenue, Bradford, BD8 0AX, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 93, Barkerend Road, Bradford, BD3 9AA, England

      IIF 37 IIF 38
    • Payley House, Back Irwell Street, Bradford, BD4 7EQ, United Kingdom

      IIF 39
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 40 IIF 41
    • 29, Otley Road, Leeds, LS6 3AA, England

      IIF 42 IIF 43 IIF 44
    • 53, Otley Road, Leeds, LS6 3AB, England

      IIF 45 IIF 46
    • 66, New Briggate, Leeds, LS1 6NU, England

      IIF 47
    • 285, Bradford Road, Shipley, BD18 3AB, England

      IIF 48 IIF 49
  • Ali, Aftab
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Westdale Lane, Mapperley, Nottingham, NG3 6ET, United Kingdom

      IIF 50
    • 20, Ramblers Close Colwick, Nottingham, NG4 2DN, England

      IIF 51
  • Ali, Aftab
    British pharmacist born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, - Flat A, Westdale Lane Mapperley, Nottingham, NG3 6ET, United Kingdom

      IIF 52
  • Ali, Aftab
    British uk consultant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat Above, 93 Barkerend Road, Bradford, West Yorkshire, BD3 9AA, United Kingdom

      IIF 53
  • Mr Aftab Ali
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mango Auctions, Unit 1 Robin Mills, Leeds Road, Idle, Bradford, BD10 9TE, England

      IIF 54
    • Robin Mills, Unit 1 Office 4, Leeds Road, Idle, Bradford, BD10 9TE, England

      IIF 55
    • 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 56
    • 285, Bradford Road, Shipley, BD18 3AB, United Kingdom

      IIF 57
  • Mr Aftab Ali
    Scottish born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65 Braidpark Drive, Glasgow, G46 6LY, Scotland

      IIF 58
  • Mr Aftab Ali
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Westdale Lane, Mapperley, Nottingham, NG3 6ET, United Kingdom

      IIF 59
    • 20, Ramblers Close Colwick, Nottingham, NG4 2DN, England

      IIF 60
    • 354, - Flat A, Westdale Lane Mapperley, Nottingham, NG3 6ET, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 35
  • 1
    354 - Flat A, Westdale Lane Mapperley, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2004-11-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 2
    109 Coleman Road, Leicester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-03-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 3
    65 Braidpark Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 4
    ANGLO HEALTHCARE LTD
    08628971
    C/o Avicenna Medical Practice Barkerend Health Centre, Bluebell Building, Barkerend Road, Bradford, United Kingdom (uk), England
    Active Corporate (4 parents)
    Officer
    2013-07-29 ~ 2019-10-23
    IIF 21 - Director → ME
    Person with significant control
    2016-07-29 ~ 2019-02-23
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BENGAN LIMITED
    12566348
    53 Otley Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2020-04-21 ~ 2020-12-24
    IIF 3 - Director → ME
    Person with significant control
    2020-04-21 ~ 2020-12-24
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CATS LEEDS LIMITED
    12533789
    53 Otley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    CATS PYJAMA'S HEADINGLEY LIMITED
    11889196
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ 2020-01-20
    IIF 8 - Director → ME
    Person with significant control
    2019-03-18 ~ 2020-01-20
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CATS PYJAMA'S YORK LIMITED
    11889224
    33 Bullroyd Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    CATS TAKEAWAY LIMITED
    12038939
    66 New Briggate, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GROWLERS 2021 LIMITED
    13348196
    29 Otley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    GROWLERS LEEDS LIMITED
    11906716
    25-29 Sandy Way Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    GROWLERS SOCIAL LTD
    12441844
    29 Otley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    HEALTH-CHEM LIMITED
    07672056
    354 Westdale Lane, Mapperley, Nottingham, England
    Active Corporate (6 parents)
    Officer
    2011-06-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-10-10 ~ 2023-06-26
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    INTELLECTUM HEALTHCARE LTD
    06774412
    141 - 145, Allerton Road Allerton, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-12-16 ~ dissolved
    IIF 22 - Director → ME
  • 15
    KINGDOM PROPERTY ADVISORS LTD
    - now 16328318
    TAWAKKUL ADVISORY LIMITED
    - 2026-02-26 16328318
    109 Coleman Road, Leicester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-03-19 ~ now
    IIF 27 - Director → ME
  • 16
    KNIGHTWATCH SERVICES LIMITED
    04727909
    Carlisle Business Centre, 60 Carlisle Road, Bradford
    Active Corporate (11 parents)
    Officer
    2003-07-03 ~ 2004-04-01
    IIF 1 - Director → ME
  • 17
    LAZEEZ WA JAMEEL LIMITED
    13381767
    29 Otley Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 18
    LONDON SCHOOL OF PUBLIC HEALTH LIMITED
    08757772
    Reynolds Building Department Of Primary Care, St. Dunstans Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-01 ~ 2015-07-12
    IIF 11 - Director → ME
  • 19
    LOVEYOURROOM LTD
    10152064 07673226
    19 Peckover Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-28 ~ dissolved
    IIF 28 - Director → ME
  • 20
    MAJESTIC BUILD LTD
    07645045
    141-145 Allerton Road, Allerton, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 12 - Director → ME
    2011-05-24 ~ dissolved
    IIF 23 - Secretary → ME
  • 21
    MANGO AUCTIONS LTD
    15381315
    Robin Mills, Unit 1 Office 4 Leeds Road, Idle, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    MANGO DEVELOPMENTS LTD
    14897742
    285 Bradford Road, Shipley, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-05-26 ~ 2023-10-16
    IIF 31 - Director → ME
    Person with significant control
    2023-05-26 ~ 2023-10-16
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MANGO ESTATES & LETTINGS LTD
    14905081
    285 Bradford Road, Shipley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-31 ~ 2023-10-16
    IIF 30 - Director → ME
  • 24
    MASSIMO PIZZERIA LIMITED
    10566436
    Payley House, Back Irwell Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 25
    NAAAAS FOODS LTD
    15769725
    Mango Auctions Unit 1 Robin Mills, Leeds Road, Idle, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2024-06-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-06-10 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    NAVIGATOR INVESTMENTS LTD
    14974937
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2023-12-18 ~ 2024-07-10
    IIF 29 - Director → ME
  • 27
    OTLEY ENTERPRISES LTD
    14045283
    285 Bradford Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 28
    PHARMTAB LTD
    14961383
    354 Westdale Lane, Mapperley, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-06-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 29
    RADIOLOGY REPORTS LTD
    08627959
    489 Barkerend Road, Bradford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 20 - Director → ME
  • 30
    STAX BURGERS LIMITED
    12875954
    93 Barkerend Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 31
    THE ARC SUITES LTD
    14092115
    4 Mornington Villas, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ 2022-10-14
    IIF 2 - Director → ME
    Person with significant control
    2022-05-06 ~ 2022-10-14
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    THE CAT'S PYJAMAS BRAND LTD
    11869291
    33 Bullroyd Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 33
    THE CAT’S PYJAMAS EASTGATE LTD
    11868831
    33 Bullroyd Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 34
    TURKI KEBAB LTD
    14051352
    285 Bradford Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 35
    UK AAG LTD
    08458665
    Flat Above, 93 Barkerend Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 53 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.