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 Faizul Aqtab

    Related profiles found in government register
  • Mr Faizul Aqtab
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 1
  • Siddiqi, Faizul Aqtab
    British barrister born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Watling Street, Nuneaton, CV11 6JJ, United Kingdom

      IIF 2
    • icon of address 67, Watling Street, Nuneaton, Warwickshire, CV11 6JJ

      IIF 3
  • Siddiqi, Faizul Aqtab
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 4 IIF 5
  • Siddiqi, Fiazul Aqtab
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 6
  • Mr Faizul Aqtab Siddiqi
    British born in July 1967

    Registered addresses and corresponding companies
    • icon of address Dyelmo, Watling Street, Hinckley, LE10 3ED, England

      IIF 7
  • Siddiqi, Faizul Aqtab
    British company director born in July 1967

    Registered addresses and corresponding companies
    • icon of address 75 Kendal Road, Willesden Green, London, NW10 1JE

      IIF 8
  • Mr Faizul Aqtab Siddiqi
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Siddiqi, Faizul Aqtab
    British barrister born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Wykin Road, Hinckley, LE10 0HU, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 23 Wykin Road, Hinckley, Leicestershire, LE10 0HU

      IIF 40
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 41 IIF 42
  • Siddiqi, Faizul Aqtab
    British barrister at law born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Siddiqi, Faizul Aqtab
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dyelmo, Watling Street, Hinckley, LE10 3ED, United Kingdom

      IIF 46
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 47
    • icon of address Po Box 5301, Po Box 5301, Nuneaton, Warwickshire, CV11 9GQ, United Kingdom

      IIF 48
  • Siddiqi, Faizul Aqtab

    Registered addresses and corresponding companies
    • icon of address Suite 5a, 2nd Floor, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 49
    • icon of address 75 Kendal Road, Willesden Green, London, NW10 1JE

      IIF 50
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Suite 5a, 2nd Floor 1-9 Castle Street, Hinckley, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 65 Harford Drive, Watford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address Holly Bush Inn, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    119,306 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address Holly Bush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Snow Hill Plaza, Floor 12 St Chads Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address 1-9 Castle Street, Hinckley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 5a, 2nd Floor 1-9 Castle Street, Hinckley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address Po Box 5301 Po Box 5301, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 48 - Director → ME
  • 10
    HIJAZ PUBLISHINGS LTD - 2025-02-24
    icon of address 65 Harford Drive, Watford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    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
  • 16
    MUSLIM FINANCIAL SERVICES LIMITED - 2009-02-20
    icon of address Hollybush, Upper Bond Street, Hinckley, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148,066 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,770 GBP2024-02-28
    Person with significant control
    icon of calendar 2020-02-06 ~ 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
  • 18
    icon of address Holly Bush Inn, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 117 Orion Mall, Palm Street, Victoria, Seychelles
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-04-07 ~ now
    IIF 7 - Ownership of shares - More than 25%OE
    IIF 7 - Ownership of voting rights - More than 25%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
  • 20
    icon of address Suite 5a, 2nd Floor, 1-9 Castle Street, Hinckley, United Kingdom
    Active Corporate (1 parent, 15 offsprings)
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    icon of address Holly Bush Inn, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 22
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents, 87 offsprings)
    Equity (Company account)
    -117,626 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 23
    icon of address 65 Harford Drive, Watford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 24
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 25
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 26
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    6,688 GBP2024-03-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 28
    icon of address Hollybush, Upper Bond Street, Hinckley, Leicestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -234,204 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 29
    1 SWANSWELL VENTURES LIMITED - 2017-10-05
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 30
    icon of address Suite 5a, 2nd Floor 1-9 Castle Street, Hinckley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 31
    icon of address 65 Harford Drive, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address 67 Watling Street, Nuneaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ 2013-01-24
    IIF 2 - Director → ME
  • 2
    icon of address 67 Watling Street, Nuneaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2013-05-25
    IIF 37 - Director → ME
  • 3
    icon of address Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -94,890 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-12-01 ~ 2024-11-15
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    icon of address 23 Wykin Road, Hinckley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-14 ~ 2011-12-01
    IIF 45 - Director → ME
  • 5
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-08-18 ~ 2024-05-01
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (3 parents, 59 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-18 ~ 2019-11-01
    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
  • 7
    icon of address Po Box 5301 Po Box 5301, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-25 ~ 2012-03-06
    IIF 44 - Director → ME
  • 8
    MUSLIM FINANCIAL SERVICES LIMITED - 2009-02-20
    icon of address Hollybush, Upper Bond Street, Hinckley, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148,066 GBP2024-03-31
    Officer
    icon of calendar 2012-12-31 ~ 2013-03-20
    IIF 3 - Director → ME
    icon of calendar 2009-05-05 ~ 2011-04-16
    IIF 40 - Director → ME
  • 9
    icon of address Po Box 5301 Po Box 5301, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-05 ~ 2011-03-31
    IIF 39 - Director → ME
  • 10
    INDEXCOM LTD - 1997-07-07
    icon of address 162 Bishop St, Birmingham Bishop Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,282,956 GBP2023-08-31
    Officer
    icon of calendar 1997-06-23 ~ 1997-09-09
    IIF 8 - Director → ME
    icon of calendar 1997-06-23 ~ 1997-09-09
    IIF 50 - Secretary → ME
  • 11
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2017-08-22
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2017-08-22
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 12
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2017-08-22
    IIF 42 - Director → ME
  • 13
    icon of address Hollybush, Upper Bond Street, Hinckley, Leicestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -234,204 GBP2024-03-31
    Officer
    icon of calendar 2005-01-25 ~ 2012-03-06
    IIF 43 - Director → ME

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.