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

Islam, Muhammad Tariq

    Related profiles found in government register
  • Islam, Muhammad Tariq

    Registered addresses and corresponding companies
    • 14, Copley Street, Bradford, West Yorkshire, BD5 9HX, Scotland

      IIF 1
    • Melrose House, 36 Melrose Street, Bradford, BD7 3EW, England

      IIF 2 IIF 3
  • Islam, Muhammad Tariq
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 36, Melrose Street, Bradford, BD7 3EW, United Kingdom

      IIF 4
    • 36, Melrose Street, Bradford, West Yorkshire, BD7 3EW, United Kingdom

      IIF 5
    • Melrose House, 36 Melrose Street, Bradford, BD7 3EW, England

      IIF 6
    • 10990454 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 11962410 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 12878969 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 160, Clarendon Street, Hull, HU3 1AT, England

      IIF 10
    • 63, Market Place, Hull, HU1 1RQ, England

      IIF 11 IIF 12
  • Islam, Muhammad Tariq
    British accountant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 401, Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 13
    • 14, Copley Street, Bradford, BD5 9HX, United Kingdom

      IIF 14
    • 14, Copley Street, Bradford, West Yorkshire, BD5 9HX, England

      IIF 15
    • Melrose House, 36 Melrose Street, Bradford, BD7 3EW, England

      IIF 16
  • Islam, Muhammad Tariq
    British accounts assistant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Copley Street, Bradford, West Yorkshire, BD5 9HX, England

      IIF 17
    • 14, Copley Street, Bradford, West Yorkshire, BD5 9HX, United Kingdom

      IIF 18
  • Islam, Muhammad Tariq
    British accounts manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Copley Street, Bradford, BD5 9HX, United Kingdom

      IIF 19
    • 14, Copley Street, Bradford, West Yorkshire, BD5 9HX

      IIF 20
    • 14, Copley Street, Bradford, West Yorkshire, BD5 9HX, England

      IIF 21
    • 14, Copley Street, Bradford, West Yorkshire, BD5 9HX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 36, Melrose Street, Bradford, BD7 3EW, England

      IIF 25
    • 36, Melrose Street, Bradford, BD7 3EW, United Kingdom

      IIF 26
    • 36, Melrose Street, Bradford, West Yorkshire, BD7 3EW, United Kingdom

      IIF 27 IIF 28
    • 160, Clarendon Street, Hull, HU3 1AT, England

      IIF 29
  • Islam, Muhammad Tariq
    British business manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14 Copley Street, Bradford, BD5 9HX, England

      IIF 30
    • 14, Copley Street, Bradford, BD5 9HX, United Kingdom

      IIF 31
    • 14, Copley Street, Bradford, West Yorkshire, BD5 9HX

      IIF 32
    • 501, Great Horton Road, Bradford, West Yorkshire, BD7 4EG, England

      IIF 33
  • Islam, Muhammad Tariq
    British certified accountant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Copley Street, Bradford, BD5 9HX, England

      IIF 34
  • Islam, Muhammad Tariq
    British finance director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 401, Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 35
    • 14, Copley Street, Bradford, West Yorkshire, BD5 9HX

      IIF 36
  • Islam, Muhammad Tariq
    British financial accounts manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 160, Clarendon Street, Hull, North Humberside, HU3 1AT, United Kingdom

      IIF 37
  • Mr Muhammad Tariq Islam
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 401, Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 38
    • 14 Copley Street, Bradford, BD5 9HX, England

      IIF 39 IIF 40 IIF 41
    • 14, Copley Street, Bradford, BD5 9HX, United Kingdom

      IIF 42 IIF 43
    • 36, Melrose Street, Bradford, BD7 3EW, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 36, Melrose Street, Bradford, West Yorkshire, BD7 3EW, United Kingdom

      IIF 48 IIF 49
    • Melrose House, 36 Melrose Street, Bradford, BD7 3EW, England

      IIF 50 IIF 51
    • 11962410 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 12878969 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 160, Clarendon Street, Hull, HU3 1AT, United Kingdom

      IIF 54
    • 63, Market Place, Hull, HU1 1RQ, England

      IIF 55
  • Mr Muhammad Tariq Islam
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Clarendon Street, Hull, HU3 1AT, England

      IIF 56
child relation
Offspring entities and appointments 28
  • 1
    AMB SUPPORT LTD
    14578278
    59 Peronne Crescent Blackburn 59 Peronne Crescent Blackburn, 59 Peronne Crescent Blackburn, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-15 ~ 2023-10-10
    IIF 10 - Director → ME
  • 2
    AZKA TRAVEL & CARGO LTD
    08289077
    14 Copley Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-12 ~ dissolved
    IIF 31 - Director → ME
  • 3
    BLUE OLA LTD
    12878969
    4385, 12878969 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 9 - Director → ME
    2020-09-14 ~ 2025-01-01
    IIF 12 - Director → ME
    Person with significant control
    2020-09-14 ~ 2025-01-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    2025-04-01 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    CABINET CRAFTSMEN LTD
    - now 07262226
    PARAMOUNT PROVISIONS LIMITED - 2012-10-29
    Mr Nasir M Amini, 32 Hammerton Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-08-20 ~ dissolved
    IIF 17 - Director → ME
  • 5
    CHIP N CHIX LTD
    10000825
    89 Westbourne Avenue 89 Westbourne Avenue, Hull, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-11 ~ 2016-06-16
    IIF 22 - Director → ME
  • 6
    ECO CARS (BRADFORD) LTD
    11146862
    36 Melrose Street, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FLEETWOOD P OFFICE LTD
    - now 13421801
    PARKSIDE P O LTD - 2021-07-23
    63 Market Place, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 34 - Director → ME
  • 8
    FT ACCOUNTANTS LTD
    15513512
    4385, 15513512 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-02-22 ~ 2025-01-01
    IIF 37 - Director → ME
    Person with significant control
    2024-02-22 ~ 2025-01-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GMT PROPERTY MANAGEMENT LIMITED
    07258878 09268099
    64 Percival Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-05-19 ~ 2010-07-20
    IIF 18 - Director → ME
    2010-05-19 ~ 2010-07-20
    IIF 1 - Secretary → ME
  • 10
    GMT TRAVEL & CARGO LTD
    - now 07803312
    GMT TRAVELEX & CARGO LTD
    - 2012-01-09 07803312
    14 Copley Street, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 15 - Director → ME
  • 11
    HAMILTON PRESTIGE MOTORS LTD
    10148227
    36 Melrose Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    HARMONY HELPERS LTD
    11919461
    Suite 401 Daisyfield Business Centre, Appleby Street, Blackburn, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-04-01 ~ 2023-11-01
    IIF 23 - Director → ME
    Person with significant control
    2019-04-01 ~ 2023-11-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    IKTV PRODUCTIONS LTD
    11708144
    36 Melrose Street, Bradford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-03 ~ 2025-10-01
    IIF 26 - Director → ME
    Person with significant control
    2018-12-03 ~ 2025-10-01
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    KAYE & TEE REAL ESTATES LTD
    08609569
    14 Copley Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-15 ~ 2015-03-31
    IIF 36 - Director → ME
    2015-07-01 ~ dissolved
    IIF 32 - Director → ME
  • 15
    KHULOOD TRADING LTD
    13450324
    63 Market Place, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    LEGEND TRAVEL & CARGO LTD
    09157602
    501 Great Horton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 33 - Director → ME
  • 17
    LKDMA PRODUCTIONS LTD
    11232016
    36 Melrose Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-13 ~ 2023-03-03
    IIF 27 - Director → ME
    Person with significant control
    2022-07-13 ~ 2023-03-03
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    NEWLAND GIFTS LTD
    10990454
    4385, 10990454 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2017-10-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 19
    RIGHT-HOME PROPERTIES LTD
    08644256
    14 Copley Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-09 ~ dissolved
    IIF 20 - Director → ME
  • 20
    S & T BUSINESS MANAGEMENT LIMITED
    12898193
    36 Melrose Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-09-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 21
    SAINTS HEALTHCARE LTD
    12921191
    4385, 12921191 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-10-02 ~ now
    IIF 6 - Director → ME
    2020-10-02 ~ 2024-09-30
    IIF 3 - Secretary → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 51 - Has significant influence or control OE
  • 22
    SKY METALS LTD
    12920917
    Melrose House, 36 Melrose Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-02 ~ dissolved
    IIF 16 - Director → ME
    2020-10-02 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 23
    SPACE DUE LTD
    11962410
    4385, 11962410 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2019-04-25 ~ 2023-08-30
    IIF 4 - Director → ME
    2023-12-01 ~ 2024-08-31
    IIF 11 - Director → ME
    2024-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-04-25 ~ 2023-08-31
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-12-01 ~ now
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 24
    TARIQ ACCOUNTANTS LTD
    08136007
    14 Copley Street, Bradford
    Dissolved Corporate (1 parent)
    Officer
    2012-07-10 ~ dissolved
    IIF 14 - Director → ME
  • 25
    VELOCITY AUTOS LTD
    15381503
    Suite 401, Daisyfield Business Centre, Appleby Street, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2024-01-02 ~ 2024-08-31
    IIF 13 - Director → ME
    2024-12-01 ~ 2025-02-01
    IIF 35 - Director → ME
    Person with significant control
    2024-01-02 ~ 2025-02-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    VIBGYOR 2023 LTD
    14617636
    63 Market Place, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    YORK SECURITY LTD
    09252540 10368116
    25 Dorset Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-07 ~ 2015-03-31
    IIF 24 - Director → ME
    2016-02-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    YORKSHIRE RESIDENTIAL LTD
    10180192
    36 Melrose Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 40 - 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.