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

Mr Anjam Saddiq

    Related profiles found in government register
  • Mr Anjam Saddiq
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Marlborough Grove, Birmingham, B25 8RU, England

      IIF 1 IIF 2 IIF 3
    • 15, Marlborough Grove, Birmingham, B25 8RU, United Kingdom

      IIF 4
    • 20a, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 5
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 6 IIF 7 IIF 8
    • Mount Street Mills, Mount Street, Bradford, West Yorkshire, BD3 9RJ, England

      IIF 9
    • 11651483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 12
    • Floor 2, Merchants Quay, Ashley Lane, Shipley, BD17 7DB, England

      IIF 13
  • Mr Anjam Saddiq
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 187, Manningham Lane, Bellevue Business Centre, Bradford, West Yorkshire, BD8 7HP, United Kingdom

      IIF 14
  • Saddiq, Anjam
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Marlborough Grove, Birmingham, B25 8RU, England

      IIF 15 IIF 16 IIF 17
    • 15 Marlborough Grove, Birmingham, B25 8RU, United Kingdom

      IIF 18 IIF 19
    • 20a, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 20
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 21
    • 11651483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 23
  • Saddiq, Anjam
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Marlborough Grove, Birmingham, B25 8RU, England

      IIF 24
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 25
    • Floor 2, Merchants Quay, Ashley Lane, Shipley, BD17 7DB, England

      IIF 26
  • Saddiq, Anjam
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Saddiq, Anjam
    British food wholesale born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, Denshaw Drive, Leeds, West Yorkshire, LS27 8RR, United Kingdom

      IIF 28
  • Saddiq, Anjam
    British haulage born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, Denshaw Drive, Morley, Leeds, West Yorkshire, LS27 8RR, United Kingdom

      IIF 29
  • Saddiq, Anjam
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Manningham Lane, Bellevue Business Centre, Bradford, West Yorkshire, BD8 7HP, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 15
  • 1
    AEROSHIELD LTD
    16136455
    Mount Street Mills, Mount Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-12-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-12-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    BEVERAGE SOLUTIONS LND LTD - now
    EXOTICA DRINKS LIMITED
    - 2023-07-14 11951856 11703248... (more)
    EXOTICA DRINKS PLC
    - 2020-12-23 11951856 11703248... (more)
    4385, 11951856 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-04-17 ~ 2022-12-05
    IIF 18 - Director → ME
    Person with significant control
    2020-09-28 ~ 2022-12-05
    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
  • 3
    BEVERAGE SOLUTIONS LTD - now
    EXOTICA LTD
    - 2023-07-14 13087073
    4385, 13087073 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-12-17 ~ 2023-02-05
    IIF 17 - Director → ME
    Person with significant control
    2020-12-17 ~ 2023-02-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    BIOTEC EVOLUTION LTD
    12574623
    4385, 12574623 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2020-04-27 ~ 2022-12-05
    IIF 16 - Director → ME
    Person with significant control
    2020-04-27 ~ 2022-12-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    CEDARCAVE LIMITED
    11651483
    4385, 11651483 - Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Officer
    2023-06-06 ~ 2023-08-07
    IIF 22 - Director → ME
    Person with significant control
    2023-06-06 ~ 2023-08-07
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    EQUINOX OFFICES LTD
    15842830
    Rooms 27-30 Mount Street Mills, Mount Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-07-16 ~ 2024-12-30
    IIF 25 - Director → ME
    Person with significant control
    2024-07-16 ~ 2024-12-30
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    46 Houghton Place, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-08 ~ 2024-01-10
    IIF 26 - Director → ME
    Person with significant control
    2023-11-08 ~ 2024-01-10
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    HAULAGEBIDS LIMITED
    09213880
    52 Denshaw Drive, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-11 ~ dissolved
    IIF 29 - Director → ME
  • 9
    LAWYER ASSIST AI LTD
    15137243
    Mount Street Mills, Mount Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2023-09-13 ~ 2024-12-30
    IIF 23 - Director → ME
    Person with significant control
    2023-09-13 ~ 2024-12-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    MEDGRECO LIMITED
    10022319
    52 Denshaw Drive, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-23 ~ 2016-06-29
    IIF 28 - Director → ME
  • 11
    MNB GLOBAL LTD
    - now 11703248
    MEAT N BUN LTD
    - 2023-11-02 11703248
    EXOTICA BEVERAGES LTD
    - 2021-03-05 11703248
    QUICK SERVE F&B LTD
    - 2020-11-05 11703248
    EXOTICA BEVERAGES LTD
    - 2020-10-15 11703248
    EXOTICA DRINKS LTD
    - 2018-12-07 11703248 11951856... (more)
    4385, 11703248 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-11-05 ~ 2023-11-06
    IIF 15 - Director → ME
    2018-11-29 ~ 2020-06-24
    IIF 19 - Director → ME
    Person with significant control
    2018-11-29 ~ 2020-06-20
    IIF 4 - Ownership of shares – 75% or more OE
    2020-11-05 ~ 2023-06-07
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    ORION SECURITY SERVICES GROUP LIMITED
    14632506
    187 Manningham Lane, Bellevue Business Centre, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-13 ~ 2023-11-13
    IIF 30 - Director → ME
    Person with significant control
    2023-06-13 ~ 2023-11-13
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    QS FOODSERVICE LTD
    13094471
    20a Edderthorpe Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2020-12-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-12-22 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    RESEARCH & DEVELOPMENT SPECIALISTS LTD
    14123973
    Mount Street Mills, Mount Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    TRADEMARK LEGAL LTD
    12422327
    Rooms 5-9 Mount Street Mills, Bradford, England
    Active Corporate (2 parents)
    Officer
    2020-01-23 ~ 2024-10-01
    IIF 27 - Director → ME
    Person with significant control
    2020-01-23 ~ 2024-10-01
    IIF 11 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.