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

Siddique, Jawad

    Related profiles found in government register
  • Siddique, Jawad

    Registered addresses and corresponding companies
    • icon of address Building 3, City West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LX, England

      IIF 1
    • icon of address 4, Staveley Road, Shipley, BD18 4HD, England

      IIF 2
    • icon of address 4, Staveley Road, Shipley, BD18 4HD, United Kingdom

      IIF 3
    • icon of address 4, Staveley Road, Shipley, West Yorkshire, BD184HD, England

      IIF 4
  • Azam, Muhammad

    Registered addresses and corresponding companies
    • icon of address 7, Ashgrove, Bradford, BD7 1BN, United Kingdom

      IIF 5
  • Siddique, Jawad
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ashgrove, Bradford, BD7 1BN, England

      IIF 6
    • icon of address 4, Staveley Road, Shipley, BD18 4HD, England

      IIF 7
  • Siddique, Jawad
    British none born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Staveley Road, Nab Wood, Shipley, West Yorkshire, BD18 4HD, Uk

      IIF 8
  • Siddique, Jawad
    British self employed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, City West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LX, England

      IIF 9
    • icon of address 4, Staveley Road, Shipley, BD18 4HD, United Kingdom

      IIF 10
    • icon of address 4, Staveley Road, Shipley, West Yorkshire, BD184HD, England

      IIF 11
  • Azam, Muhammad
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ashgrove, Bradford, BD7 1BN, England

      IIF 12
  • Azam, Muhammad
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177a, Morley Street, Bradford, BD7 1BE, England

      IIF 13
    • icon of address 7, Ashgrove, Bradford, BD7 1BN, England

      IIF 14
    • icon of address 4, Nab Lane, Shipley, BD18 4HB, England

      IIF 15
  • Azam, Muhammad
    British management consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ashgrove, Bradford, BD7 1BN, England

      IIF 16
  • Mr Muhammad Azam
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ashgrove, Bradford, BD7 1BN, England

      IIF 17
  • Mr Muhammad Azam
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ashgrove, Bradford, West Yorkshire, BD7 1BN

      IIF 18
  • Mr Muhammad Azam
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ashgrove, Bradford, BD7 1BN, England

      IIF 19
  • Mr. Muhammad Azam
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Azam, Muhammad, Mr.
    British businessman born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ashgrove, Bradford, West Yorkshire, BD7 1BN, United Kingdom

      IIF 31 IIF 32
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 33
    • icon of address 8 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH

      IIF 34
  • Azam, Muhammad, Mr.
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Azam, Muhammad, Mr.
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Great Horton Road, Bradford, West Yorkshire, BD7 1RP, England

      IIF 39
  • Azam, Muhammad, Mr.
    British management born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ashgrove, Bradford, BD7 1BN, United Kingdom

      IIF 40
    • icon of address 7, Ashgrove, Bradford, West Yorkshire, BD7 1BN

      IIF 41
    • icon of address 7, Ashgrove, Bradford, West Yorkshire, BD7 1BN, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Azam, Muhammad, Mr.
    British sales director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Woodhall Avenue Bradford, Woodhall Avenue, Bradford, BD3 7BU, England

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Bd3 7bu, 59, Woodhall Avenue Bradford, Woodhall Avenue, Bradford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address 4 Nab Lane, Shipley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 8 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    65,586 GBP2020-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Ashgrove, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-04-25 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-03-24 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    icon of address 7 Ashgrove, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2010-03-22 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-02-21 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    icon of address 7 Ashgrove, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Ashgrove, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address 177a Morley Street, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 7 Ashgrove, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 43 - Director → ME
  • 13
    icon of address 4 Staveley Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-06-23 ~ dissolved
    IIF 3 - Secretary → ME
  • 14
    icon of address 7 Ashgrove, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Ashgrove, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,878 GBP2020-08-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    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
  • 17
    icon of address 7 Ashgrove, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address 7 Ashgrove, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7 Ashgrove, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 Ashgrove, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 14 - Director → ME
Ceased 5
  • 1
    icon of address 100 Park Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-14 ~ 2012-08-22
    IIF 8 - Director → ME
  • 2
    icon of address 3a Wilton Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,477 GBP2020-03-30
    Officer
    icon of calendar 2014-11-12 ~ 2020-02-05
    IIF 6 - Director → ME
    icon of calendar 2020-02-05 ~ 2020-10-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-10-15
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-05 ~ 2020-02-05
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-07 ~ 2020-02-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Carlton Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ 2021-04-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-04-26
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 211 Great Horton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ 2017-03-17
    IIF 39 - Director → ME
  • 5
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,684 GBP2020-09-30
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    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
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of voting rights - 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.