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

Younis, Tariq Ali

    Related profiles found in government register
  • Younis, Tariq Ali
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Leeds Old Road, Bradford, BD3 8JX, England

      IIF 1
  • Younis, Tariq Ali
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Leeds Old Road, Bradford, West Yorkshire, BD3 8JX

      IIF 2
    • Svr Capital (uk) Ltd, 1 Centenary House, Centenary Way, Salford, Manchester, Lancashire, M50 1RF, United Kingdom

      IIF 3
  • Younis, Tariq Ali
    British md bxcat ltd born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Leeds Old Road, Bradford, BD3 8JX, England

      IIF 4
  • Younis, Tariq Ali
    British self-employed born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Leeds Old Road, Bradford, West Yorkshire, BD3 8JX, United Kingdom

      IIF 5
  • Younis, Tariq
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Harper Parade, Hartburn, Stockton On Tees, TS18 5EQ, United Kingdom

      IIF 6
  • Mr Tariq Ali Younis
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Leeds Old Road, Bradford, West Yorkshire, BD3 8JX

      IIF 7
    • 69, Leeds Old Road, Bradford, West Yorkshire, BD3 8JX, United Kingdom

      IIF 8
    • Svr Capital (uk) Ltd, 1 Centenary House, Centenary Way, Salford, Manchester, M50 1RF, United Kingdom

      IIF 9
  • Younis, Tariq Bilal
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Cube Storage, Haverton Hill Road, Billingham, County Durham, TS23 1QG, England

      IIF 10
    • 82, Fulthorpe Avenue, Darlington, DL3 9XT, England

      IIF 11
    • 6, Harper Parade, Stockton-on-tees, TS18 5EQ, England

      IIF 12
  • Younis, Tariq Bilal
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Magnum Packaging, Haverton Hill Road, Haverton Hill Industrial Estate, Billingham, TS23 1PZ, United Kingdom

      IIF 13
    • Magnum House, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, TS23 4BY, England

      IIF 14 IIF 15
    • Magnum House, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, TS23 4BY, United Kingdom

      IIF 16
    • The Cube, Haverton Hill Road, Billingham, TS23 1BY, England

      IIF 17
    • The Cube, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 18
    • The Cube, Haverton Hill Road, Billingham, TS23 1QG, England

      IIF 19
    • The Cube Storage, Haverton Hill Road, Billingham, TS23 1BY, England

      IIF 20
    • Unit 3 Catcote Road, Goldmine Shops, Hartlepool, County Durham, TS25 3JN, United Kingdom

      IIF 21
    • 144, Linthorpe Road, Middlesbrough, TS1 3RA, England

      IIF 22
    • 84, Darlington Road, Hartburn, Stockton On Tees, TS18 5EY, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 84, Darlington Road, Stockton-on-tees, Cleveland, TS18 5EY

      IIF 26
    • The Cube, Haverton Hill Road, Stockton-on-tees, County Durham, TS23 1PY, United Kingdom

      IIF 27
  • Younis, Tariq Bilal
    British operational director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Magnum House, Magnum Packaging Ne Ltd Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, TS23 4BY, England

      IIF 28
  • Mr Tariq Younis
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Harper Parade, Hartburn, Stockton On Tees, TS18 5EQ, United Kingdom

      IIF 29
  • Younis, Tariq

    Registered addresses and corresponding companies
    • 69 Leeds Old Road, Bradford, BD3 8JX, England

      IIF 30
  • Mr Tariq Bilal Younis
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Magnum Packaging, Haverton Hill Road, Haverton Hill Industrial Estate, Billingham, TS23 1PZ, United Kingdom

      IIF 31
    • Magnum House, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, TS23 4BY, England

      IIF 32 IIF 33
    • The Cube, Haverton Hill Road, Billingham, TS23 1BY, England

      IIF 34
    • The Cube, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 35
    • Unit 18, Magnum Industrial Estate, Lagonda Road, Billingham, County Durham, TS23 4BF, United Kingdom

      IIF 36
    • 82, Fulthorpe Avenue, Darlington, DL3 9XT, England

      IIF 37
    • Unit 3 Catcote Road, Goldmine Shops, Hartlepool, County Durham, TS25 3JN, United Kingdom

      IIF 38
    • 144, Linthorpe Road, Middlesbrough, TS1 3RA, England

      IIF 39
    • 6, Harper Parade, Stockton-on-tees, TS18 5EQ, England

      IIF 40
    • The Cube, Haverton Hill Road, Stockton-on-tees, County Durham, TS23 1PY, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    69 Leeds Old Road, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    69 Leeds Old Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -54,804 GBP2018-04-30
    Officer
    2014-05-16 ~ dissolved
    IIF 4 - director → ME
    2014-05-16 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2017-05-14 ~ dissolved
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    G3 Motorhouse Ltd George Street, Failsworth, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,421 GBP2019-01-31
    Officer
    2017-09-21 ~ dissolved
    IIF 1 - director → ME
  • 4
    90 Newport Road, Middlesbrough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 24 - director → ME
  • 5
    90 Newport Road, Middlesbrough, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2009-09-15 ~ dissolved
    IIF 26 - director → ME
  • 6
    Haverton Hill Road Haverton Hill Industrial Estate, Billingham, Stockton On Tees, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 23 - director → ME
  • 7
    The Cube, Haverton Hill Road, Billingham, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2015-11-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    The Cube, Haverton Hill Road, Stockton-on-tees, County Durham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2021-11-08 ~ now
    IIF 27 - director → ME
  • 9
    21 Yarm Lane, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,624 GBP2021-06-30
    Officer
    2018-06-13 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 10
    84 Darlington Road, Hartburn, Stockton On Tees, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 25 - director → ME
  • 11
    Svr Capital (uk) Ltd, 1 Centenary House, Centenary Way, Salford, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,285 GBP2023-10-31
    Officer
    2021-10-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    6 Harper Parade, Stockton-on-tees, England
    Corporate (2 parents)
    Equity (Company account)
    -271 GBP2023-06-30
    Officer
    2021-11-04 ~ 2023-05-11
    IIF 12 - director → ME
    Person with significant control
    2022-01-28 ~ 2022-12-02
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    7 Mancroft Avenue, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    74,591 GBP2024-01-31
    Officer
    2009-02-16 ~ 2016-01-13
    IIF 2 - director → ME
  • 3
    Unit 18 Magnum Industrial Estate, Lagonda Road, Billingham, County Durham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,144 GBP2023-06-30
    Officer
    2021-10-01 ~ 2023-05-11
    IIF 20 - director → ME
    Person with significant control
    2022-01-28 ~ 2022-12-02
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    The Cube Storage, Haverton Hill Road, Billingham, County Durham, England
    Corporate (1 parent)
    Equity (Company account)
    6,393 GBP2024-03-31
    Officer
    2023-04-26 ~ 2023-05-11
    IIF 10 - director → ME
  • 5
    Unit 3 Catcote Road, Goldmine Shops, Hartlepool, County Durham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,654 GBP2023-06-30
    Officer
    2022-03-03 ~ 2023-05-11
    IIF 21 - director → ME
    Person with significant control
    2022-03-03 ~ 2022-05-16
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    BEAU VISAGE DARLINGTON LIMITED - 2022-07-22
    82 Fulthorpe Avenue, Darlington, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2021-11-04 ~ 2023-05-11
    IIF 11 - director → ME
    Person with significant control
    2022-01-28 ~ 2023-03-15
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    2 Harper Parade, Hartburn, Stockton On Tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,557 GBP2023-06-30
    Officer
    2017-06-13 ~ 2022-05-17
    IIF 6 - director → ME
    Person with significant control
    2017-06-13 ~ 2022-05-13
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    Magnum House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, England
    Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    3,692,910 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-10-30 ~ 2022-06-16
    IIF 15 - director → ME
    Person with significant control
    2018-10-28 ~ 2021-06-15
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Magnum House, Magnum Packaging Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,059,868 GBP2024-03-31
    Officer
    2018-10-26 ~ 2022-11-02
    IIF 14 - director → ME
  • 10
    Magnum House Magnum Packaging Ne Ltd Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, England
    Corporate (2 parents)
    Equity (Company account)
    529,952 GBP2024-03-31
    Officer
    2010-09-09 ~ 2023-02-15
    IIF 28 - director → ME
  • 11
    144 Linthorpe Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    311,009 GBP2023-06-30
    Officer
    2013-10-03 ~ 2023-05-11
    IIF 22 - director → ME
    Person with significant control
    2016-10-03 ~ 2022-05-13
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    The Cube, Haverton Hill Road, Billingham, England
    Corporate (2 parents)
    Equity (Company account)
    429,184 GBP2024-03-31
    Officer
    2010-08-12 ~ 2022-07-29
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    METHODIST CHURCH HOUSE LIVING LIMITED - 2021-01-26
    124-130 Linthorpe Road, Middlesbrough, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -15,014 GBP2023-12-31
    Officer
    2021-01-25 ~ 2023-05-11
    IIF 16 - director → ME
  • 14
    The Cube, Haverton Hill Road, Billingham, England
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    315,001 GBP2023-06-30
    Officer
    2013-11-05 ~ 2023-05-11
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-13
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    The Cube, Haverton Hill Road, Stockton-on-tees, County Durham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-06-30
    Person with significant control
    2021-11-08 ~ 2022-05-13
    IIF 41 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.