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 Amjed Iqbal

    Related profiles found in government register
  • Mr Amjed Iqbal
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 362b, Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0PZ, England

      IIF 1
    • icon of address 196, Portland Road, Shieldfield, Newcastle Upon Tyne, NE2 1DJ, United Kingdom

      IIF 2
    • icon of address 5a, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, United Kingdom

      IIF 3
    • icon of address 9, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, United Kingdom

      IIF 4
  • Mr Amjed Iqbal
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Conhope Lane, Newcastle Upon Tyne, United Kingdom, NE4 8XL, United Kingdom

      IIF 5
  • Iqbal, Amjed
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Conhope Lane, Newcastle Upon Tyne, NE4 8XL

      IIF 6
    • icon of address 5, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, England

      IIF 7
  • Iqbal, Amjed
    British administrator born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hall Avenue, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 8
  • Iqbal, Amjed
    British businessman born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hall Avenue, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 9
    • icon of address 8, Hall Avenue, Newcastle Upon Tyne, NE4 9HX, United Kingdom

      IIF 10
  • Iqbal, Amjed
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hall Avenue, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 11 IIF 12 IIF 13
    • icon of address 8, Hall Avenue, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9HX

      IIF 14
    • icon of address 8, Hall Avenue, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9HX, England

      IIF 15
  • Iqbal, Amjed
    British company directpr born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 362b, Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0PZ, United Kingdom

      IIF 16
  • Iqbal, Amjed
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, Portland Road, Shieldfield, Newcastle Upon Tyne, NE2 1DJ, United Kingdom

      IIF 17
    • icon of address 8 Hall Avenue, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 18
  • Iqbal, Amjed
    British managing director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 8XL

      IIF 19
    • icon of address 12b, Laygate, South Shields, Tyne And Wear, NE33 1SH, England

      IIF 20
  • Iqbal, Amjed
    British taxi operator born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Mile End Road, South Shields, Tyne And Wear, NE33 1TA, England

      IIF 21
  • Malik, Amjed Iqbal
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, West Road, Newcastle Upon Tyne, NE4 9PU, United Kingdom

      IIF 22
    • icon of address 5, Conhope Lane, Newcastle Upon Tyne, NE4 8XL

      IIF 23
    • icon of address 140, Victoria Road, South Shields, NE33 4NQ, United Kingdom

      IIF 24
  • Malik, Amjed Iqbal
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Victoria Road, South Shields, Tyne And Wear, NE33 4NQ, England

      IIF 25
  • Malik, Amjed Iqbal
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Custom Built Yard, Condercum Road, Newcastle Upon Tyne, Tyne And Wear, NE4 8YD, England

      IIF 26
  • Mr Amjed Iqbal Malik
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. James Mall, Hebburn, NE31 1LF, United Kingdom

      IIF 27
    • icon of address 196, Portland Road, Shieldfield, Newcastle Upon Tyne, NE2 1DJ, United Kingdom

      IIF 28
    • icon of address 40, West Road, Newcastle Upon Tyne, NE4 9PU, United Kingdom

      IIF 29
    • icon of address 5, Conhope Lane, Newcastle Upon Tyne, NE4 8XL

      IIF 30
    • icon of address 140, Victoria Road, South Shields, NE33 4NQ, United Kingdom

      IIF 31
  • Mr Amjed Malik Iqbal
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Green Meadows Country Park, Blackford, Carlisle, CA6 4EA, England

      IIF 32
  • Iqbal, Amjed Malik
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Green Meadows Country Park, Blackford, Carlisle, CA6 4EA, England

      IIF 33
  • Iqbal, Amjed
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Conhope Lane, Newcastle Upon Tyne, United Kingdom, NE4 8XL, United Kingdom

      IIF 34
  • Iqbal, Amjed
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, United Kingdom

      IIF 35
  • Iqbal, Amjed
    British

    Registered addresses and corresponding companies
    • icon of address 31, West Road, Newcastle, NE4 9PU

      IIF 36
    • icon of address 8, Hall Avenue, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9HX, England

      IIF 37
  • Iqbal, Amjed
    British businessman

    Registered addresses and corresponding companies
    • icon of address 8 Hall Avenue, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 38
  • Iqbal, Amjed
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 Hall Avenue, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9HX

      IIF 39 IIF 40
  • Malik, Amjed Iqbal

    Registered addresses and corresponding companies
    • icon of address 5, Conhope Lane, Newcastle Upon Tyne, NE4 8XL

      IIF 41
  • Iqbal Malik, Amjed
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Portland Road, Shieldfield, Newcastle Upon Tyne, NE2 1DJ, United Kingdom

      IIF 42
  • Iqbal Malik, Amjed
    British managing director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. James Mall, Hebburn, NE31 1LF, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 8
  • 1
    ACCIDENT & CLAIMS SPECIALIST LIMITED - 2006-07-05
    icon of address 6 Conhope Lane, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-12-16 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    icon of address 196 Portland Road, Shieldfield, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    NEARBY FIVE STAR LIMITED - 2024-04-07
    icon of address 9 Conhope Lane, Newcastle Upon Tyne, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    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
  • 4
    icon of address 21 Green Meadows Country Park, Blackford, Carlisle, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address 9 Conhope Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -882,655 GBP2024-08-31
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 6
    RICHMOND WESTOE AND EXPRESS TAXIS LTD - 2021-11-26
    WESTOE TAXIS LIMITED - 2019-03-11
    WESTOE AND RICHMOND TAXIS LIMITED - 2018-04-10
    WESTOE AND EXPRESS TAXIS LIMITED - 2020-05-30
    WESTOE TAXIS LIMITED - 2018-03-28
    icon of address 140 Victoria Road, South Shields, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    343,960 GBP2024-09-30
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 196 Portland Road, Shieldfield, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address 40 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    ACCIDENT & CLAIMS SPECIALIST LIMITED - 2006-07-05
    icon of address 6 Conhope Lane, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2008-12-16
    IIF 12 - Director → ME
    icon of calendar 2008-09-16 ~ 2008-09-29
    IIF 13 - Director → ME
    icon of calendar 2005-11-20 ~ 2007-02-02
    IIF 9 - Director → ME
    icon of calendar 2008-09-05 ~ 2008-09-05
    IIF 18 - Director → ME
    icon of calendar 2008-10-01 ~ 2008-12-16
    IIF 40 - Secretary → ME
    icon of calendar 2005-11-20 ~ 2007-02-02
    IIF 38 - Secretary → ME
  • 2
    icon of address 31-33 West Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-10 ~ 2010-01-01
    IIF 11 - Director → ME
    icon of calendar 2008-10-10 ~ 2010-01-01
    IIF 39 - Secretary → ME
  • 3
    TAXI HELP LTD - 2008-12-08
    icon of address 4 Conhope Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-07 ~ 2009-08-01
    IIF 8 - Director → ME
  • 4
    icon of address 5 Conhope Lane, Newcastle Upon Tyne
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,864 GBP2023-11-30
    Officer
    icon of calendar 2019-04-09 ~ 2019-07-04
    IIF 23 - Director → ME
    icon of calendar 2015-03-09 ~ 2018-11-14
    IIF 6 - Director → ME
    icon of calendar 2014-11-03 ~ 2015-01-06
    IIF 7 - Director → ME
    icon of calendar 2024-04-08 ~ 2024-04-08
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-14
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Has significant influence or control OE
  • 5
    icon of address 5 Con Hope Lane, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2012-02-08
    IIF 14 - Director → ME
    icon of calendar 2015-03-17 ~ 2015-03-21
    IIF 19 - Director → ME
    icon of calendar 2013-08-01 ~ 2014-09-01
    IIF 10 - Director → ME
  • 6
    STATION TAXIS (ST) LTD - 2015-11-05
    icon of address 2a Farnham Road, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,234 GBP2019-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2015-11-12
    IIF 21 - Director → ME
    icon of calendar 2016-01-28 ~ 2017-08-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-17
    IIF 3 - Has significant influence or control OE
  • 7
    EXPRESS TAXIS NORTH EAST LIMITED - 2024-08-28
    icon of address Portland House, Belmont Business Park, Durham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    119,580 GBP2020-10-31
    Officer
    icon of calendar 2018-11-23 ~ 2019-11-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2019-11-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    icon of address Custom Built Yard, Condercum Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,323,291 GBP2019-03-31
    Officer
    icon of calendar 2019-07-01 ~ 2019-11-08
    IIF 26 - Director → ME
  • 9
    DEAN TAXIS (NEWCASTLE) LIMITED - 2020-06-02
    icon of address 196 Portland Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ 2020-05-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2020-05-29
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    icon of address 140 Victoria Road, South Shields, Tyne And Wear, England
    Dissolved Corporate
    Equity (Company account)
    329,426 GBP2018-11-30
    Officer
    icon of calendar 2016-06-01 ~ 2016-10-24
    IIF 25 - Director → ME
  • 11
    icon of address 7a Conhope Lane, Benwell, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    16,543 GBP2014-12-31
    Officer
    icon of calendar 2009-09-29 ~ 2010-02-01
    IIF 36 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.