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

Aziz, Abdul

    Related profiles found in government register
  • Aziz, Abdul
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 90, Mid Street, Keith, AB55 5AE, Scotland

      IIF 1
  • Aziz, Abdul
    British company director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 206, Birmingham Road, Walsall, West Midlands, WS1 2NU

      IIF 2
  • Aziz, Abdul
    British manager born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58-60, Justice Mill Lane, Aberdeen, AB11 6EP, Scotland

      IIF 3
  • Aziz, Abdul
    British restauranteur born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Bethany House, Bethany Gardens, Aberdeen, AB11 6YD, United Kingdom

      IIF 4
  • Aziz, Abdul
    British restaurator born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Ashvale Place, Aberdeen, AB10 6QD, Scotland

      IIF 5
  • Aziz, Abdul
    British restaurant worker born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Redvers Street, Coldhurst, Oldham, Greater Manchester, OL1 2EE

      IIF 6
  • Mr Abdul Aziz
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Ashvale Place, Aberdeen, AB10 6QD

      IIF 7
    • icon of address 58-60, Justice Mill Lane, Aberdeen, AB11 6EP, Scotland

      IIF 8
    • icon of address 90, Mid Street, Keith, AB55 5AE, Scotland

      IIF 9
  • Aziz, Abdul
    Bangladeshi businessman born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Commercial Road, London, E1 1PX, England

      IIF 10
  • Aziz, Abdul
    British businessman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Bollywood Spice, Queen Street, Newton Abbot, TQ12 2EU, United Kingdom

      IIF 11
  • Aziz, Abdul
    British restaurator born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Queen Street, Newton Abbot, TQ12 2EU, England

      IIF 12
  • Aziz, Abdul
    Pakistani company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15350283 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Aziz, Abdul
    Bangladeshi businessman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 B, Mile End Road, London, E1 4UN, United Kingdom

      IIF 14
  • Mr Abdul Aziz
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Bollywood Spice, Queen Street, Newton Abbot, TQ12 2EU, United Kingdom

      IIF 15
  • Abdul Aziz
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15350283 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 58-60 Justice Mill Lane, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -348 GBP2021-04-30
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 90 Mid Street, Keith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -15,220 GBP2025-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    WESTERN TANDOORI LTD - 2015-10-09
    icon of address 3 Ashvale Place, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,027 GBP2018-10-31
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15350283 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    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
  • 5
    icon of address 114 Queen Street, Newton Abbot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 114 Queen Street, Newton Abbot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2018-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 100 B Mile End Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address C/o David Brown & Co, 9 Duke Street, Huntly, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 147 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 10 - Director → ME
Ceased 2
  • 1
    icon of address O B A Millennium Cultural Centre, Featherstall Road North, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    2,800,000 GBP2023-07-31
    Officer
    icon of calendar 2008-08-31 ~ 2017-03-27
    IIF 6 - Director → ME
  • 2
    icon of address 206 Birmingham Road, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -477,339 GBP2024-09-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-06-10
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.