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

Kidwai, Azim Ul Hasan

    Related profiles found in government register
  • Kidwai, Azim Ul Hasan
    British ceo born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Clayfield Drive, Bradford, West Yorkshire, BD7 4JA, United Kingdom

      IIF 1
    • icon of address 203, Westgate, Bradford, BD1 3AD, United Kingdom

      IIF 2 IIF 3
  • Kidwai, Azim Ul Hasan
    British charity professional born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Westgate, Bradford, BD1 3AD, England

      IIF 4 IIF 5
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 6
  • Kidwai, Azim Ul Hasan
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 115, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 7
    • icon of address Forward House, Mount Street, Bradford, BD3 9SR, England

      IIF 8
  • Kidwai, Azim Ul Hasan
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Westgate, Bradford, BD1 3AD, England

      IIF 9
    • icon of address 21, Roydscliffe Road, Bradford, BD9 5PT, England

      IIF 10
    • icon of address The Faith Centre, Oakwood Court, City Road, Bradford, BD8 8JY, England

      IIF 11
    • icon of address 96, Blacker Road, Huddersfield, HD1 5HN, United Kingdom

      IIF 12
    • icon of address Green Head Hall, 392 Wakefield Road, Huddersfield, West Yorkshire, HD5 8DY, United Kingdom

      IIF 13
  • Kidwai, Azim Ul Hasan
    British executive officer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Saffery Llp, 10 Wellington Place, Leeds, LS1 4AP, England

      IIF 14
  • Kidwai, Azim Ul Hasan
    British manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 15
  • Kidwai, Azim
    British consultant born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Kidwai, Azim
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Roydscliffe Road, Bradford, West Yorkshire, BD9 5PT, United Kingdom

      IIF 17
  • Kidwai, Azim Ul Hasan
    British business development manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great Horton Road, Bradford, West Yorkshire, BD7 3HS, United Kingdom

      IIF 18
  • Kidwai, Azim Ul Hasan
    British business manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Great Horton Road, Bradford, BD7 1AL, United Kingdom

      IIF 19
  • Kidwai, Azim Ul Hasan
    British consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Roydscliffe Road, Bradford, BD9 5PT, United Kingdom

      IIF 20
  • Kidwai, Azim Ul Hasan
    British consutant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AB, United Kingdom

      IIF 21
  • Kidwai, Azim Ul Hasan
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Roydscliffe Road, Bradford, BD9 5PT, United Kingdom

      IIF 22
    • icon of address C/o Saracens Solicitors 1 Great Cumberland Place, Marble Arch, London, W1H 7AL, England

      IIF 23 IIF 24
    • icon of address C/o Saracens Solicitors, 1 Great Cumberland Place, Marble Arch, London, W1H 7AL, United Kingdom

      IIF 25
    • icon of address Strand Bridge House, 140 Strand, London, WC2R 1HH, England

      IIF 26
    • icon of address The Faith Centre, Oakwood Court, City Road, London, BD8 9JY, England

      IIF 27
  • Kidwai, Azim Ul Hasan
    British education born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercy Mission Faith Centre Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 28
  • Kidwai, Azim Ul Hasan
    British manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Roydscliffe Road, Bradford, BD9 5PT, United Kingdom

      IIF 29
  • Kidwai, Azim Ul Hasan
    British nhs consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Roydscliffe Road, Bradford, West Yorkshire, BD9 5PT

      IIF 30
  • Mr Azim Kidwai
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Azim Kidwai
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Blacker Road, Huddersfield, HD1 5HN, United Kingdom

      IIF 32
  • Azim Ul-hasan Kidwai
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Clayfield Drive, Bradford, BD7 4JA, United Kingdom

      IIF 33
    • icon of address 203, Westgate, Bradford, BD1 3AD, United Kingdom

      IIF 34 IIF 35
  • Kidwai, Azim Ul Hasan
    British

    Registered addresses and corresponding companies
    • icon of address 21 Roydscliffe Road, Bradford, West Yorkshire, BD9 5PT

      IIF 36
  • Kidwai, Azim
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Westgate, Bradford, BD1 3AD, England

      IIF 37
  • Mr Azim Kidwai
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Westgate, Bradford, BD1 3AD, England

      IIF 38
    • icon of address 21, Roydscliffe Road, Bradford, BD9 5PT, England

      IIF 39
  • Mr Azim Ul Hasan Kidwai
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Westgate, Bradford, BD1 3AD, England

      IIF 40 IIF 41 IIF 42
    • icon of address 21, Roydscliffe Road, Bradford, West Yorkshire, BD9 5PT, England

      IIF 44
    • icon of address 1, Great Cumberland Place, London, W1H 7AL, England

      IIF 45
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 46
    • icon of address 41, Fieldgate Street, London, E1 1JU, England

      IIF 47
    • icon of address C/o Saracens Solicitors, 1 Great Cumberland Place, Marble Arch, London, W1H 7AL, England

      IIF 48 IIF 49 IIF 50
    • icon of address C/o Saracens Solicitors, 1 Great Cumberland Place, Marble Arch, London, W1H 7AL, United Kingdom

      IIF 51
  • Kidwai, Azim

    Registered addresses and corresponding companies
    • icon of address 21, Roydscliffe Road, Bradford, BD9 5PT, United Kingdom

      IIF 52 IIF 53
    • icon of address 96, Blacker Road, Huddersfield, HD1 5HN, United Kingdom

      IIF 54
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Suite 115 Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    693 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address C/o Saffery Llp, 10 Wellington Place, Leeds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 54 Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 21 Roydscliffe Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,787 GBP2021-04-30
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 5
    icon of address 203 Westgate, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,200 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,657 GBP2024-01-29
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 16 - Director → ME
    icon of calendar 2022-01-20 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Faith Centre Oakwood Court, City Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,269 GBP2018-12-01
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 203 Westgate, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,115 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Forward House, Mount Street, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 203 Westgate, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,965 GBP2023-12-30
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 21 Roydscliffe Road, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,654 GBP2021-08-31
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2020-08-13 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 21 Roydscliffe Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address C/o Mayden Group Ltd Enterprise Hub, 114-116 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,804 GBP2020-12-31
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-09-03 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 203 Westgate, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 10 Clayfield Drive, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    GLOBAL WEALTH FORUM LTD - 2025-07-11
    icon of address 203 Westgate, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 203 Westgate, Bradford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,332 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 8 Greenhill Close, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,108 GBP2024-01-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address 6 Southbrook Terrace, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 54 Great Horton Road, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address 203 Westgate, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 21 Roydscliffe Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-07-27 ~ dissolved
    IIF 52 - Secretary → ME
  • 23
    icon of address Mercy Mission Faith Centre Oakwood Court, City Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address 203 Westgate, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Has significant influence or controlOE
  • 25
    WAQFINITY LTD - 2021-05-05
    icon of address 35-37 Ludgate Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    CHARITY RIGHT LTD - 2017-10-09
    icon of address 203 Westgate, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-03 ~ 2020-11-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-21
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 21 Roydscliffe Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,787 GBP2021-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2016-04-26
    IIF 22 - Director → ME
  • 3
    icon of address 203 Westgate, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,200 GBP2024-04-30
    Officer
    icon of calendar 2017-12-21 ~ 2024-09-03
    IIF 27 - Director → ME
  • 4
    icon of address 203 Westgate, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,115 GBP2023-12-31
    Officer
    icon of calendar 2018-05-09 ~ 2024-04-12
    IIF 23 - Director → ME
  • 5
    icon of address 98 Bradfield Road, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-02 ~ 2011-04-04
    IIF 36 - Secretary → ME
  • 6
    icon of address Green Head Hall, 392 Wakefield Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -26,087 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ 2025-10-01
    IIF 13 - Director → ME
  • 7
    MY FOSTER FAMILY CIC - 2022-03-14
    MY FOSTER FAMILY LTD - 2019-01-21
    icon of address 203 Westgate, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,828 GBP2019-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2024-07-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2024-07-17
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-31 ~ 2024-07-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-19
    IIF 47 - Has significant influence or control OE
  • 9
    icon of address 203 Westgate, Bradford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,332 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-11-18 ~ 2022-11-29
    IIF 24 - Director → ME
  • 10
    icon of address 203 Westgate, Bradford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-14 ~ 2022-08-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2022-08-20
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.