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 Reyaz Suleman

    Related profiles found in government register
  • Mr Reyaz Suleman
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Signature House, 63-79 Blackburn Road, Bolton, BL1 8HF, England

      IIF 1
    • Unit 4 Halliwell, Bertha Street, Bolton, BL1 8AH, England

      IIF 2
    • 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Reyaz Suleman
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haslam House, 105 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 6
    • 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 7
    • Unit 15, Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 8
  • Suleman, Reyaz
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 9 IIF 10
  • Suleman, Reyaz Yakub
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Signature House, 63-79 Blackburn Road, Bolton, BL1 8HF, England

      IIF 11
    • Unit 15, Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 12 IIF 13
  • Suleman, Reyaz Yakub
    British commercial director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Halliwell, Bertha Street, Bolton, BL1 8AH, England

      IIF 14
  • Suleman, Reyaz Yakub
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suit 1 Signature House, Blackburn Road, Bolton, BL1 8HF, England

      IIF 15
    • 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 16
  • Reyaz Yakub Suleman
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 414, Belmont Road, Bolton, BL1 7DH, United Kingdom

      IIF 17
  • Suleman, Reyaz
    British co director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Whitegate Drive, Bolton, Lancashire, BL1 8SE

      IIF 18
  • Suleman, Reyaz
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haslam House, 105 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 19
    • 41, New Hall Lane, Preston, Lancashire, PR1 5NX, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    47-49 New Hall Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    470 GBP2024-05-31
    Officer
    2017-05-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    47-49 New Hall Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,679 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    47-49 New Hall Lane, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,803 GBP2024-02-29
    Officer
    2015-02-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Suite 6 Signature House, 63-79 Blackburn Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    47-49 New Hall Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89,765 GBP2024-01-31
    Officer
    2019-01-02 ~ 2019-03-01
    IIF 16 - Director → ME
    Person with significant control
    2019-01-02 ~ 2019-03-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    47-49 New Hall Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    2017-04-26 ~ 2019-03-01
    IIF 10 - Director → ME
    Person with significant control
    2017-04-26 ~ 2019-03-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    AZURE INSURE LTD - 2017-01-10
    Haslam House, 105 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,765 GBP2023-04-30
    Officer
    2016-11-24 ~ 2017-12-01
    IIF 19 - Director → ME
    Person with significant control
    2016-11-24 ~ 2017-12-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    8 High Meadows Low Road, Thornhill, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-01 ~ 2024-08-15
    IIF 15 - Director → ME
    Person with significant control
    2022-08-01 ~ 2024-08-15
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Unit 4a, Halliwell Mill, Raglan Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,789 GBP2024-09-30
    Officer
    2019-02-01 ~ 2023-02-13
    IIF 14 - Director → ME
    Person with significant control
    2019-02-01 ~ 2023-02-13
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    The Watermark, Ribbleton Lane, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,938,382 GBP2024-05-31
    Officer
    2005-05-27 ~ 2010-04-16
    IIF 18 - Director → ME
  • 7
    41 New Hall Lane, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -167 GBP2016-07-31
    Officer
    2010-05-27 ~ 2011-04-30
    IIF 20 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.