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

Akbar, Mumtaz Khan

    Related profiles found in government register
  • Akbar, Mumtaz Khan
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Legrams Lane, Bradford, West Yorkshire, BD7 2EH

      IIF 1 IIF 2
  • Akbar, Mumtaz Khan
    British restaurateur born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Legrams Lane, Bradford, West Yorkshire, BD7 2EH, United Kingdom

      IIF 3
  • Mr Mumtaz Khan Akbar
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legrams Farm, 220 Legrams Lane, Bradford, BD7 2EH, England

      IIF 4
  • Khan, Mumtaz
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Legrams Lane, Bradford, West Yorkshire, BD7 2EH, England

      IIF 5
    • icon of address 386 -410, Great Horton Road, Bradford, West Yorkshire, BD7 3HS, United Kingdom

      IIF 6
  • Khan, Mumtaz
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Legrams Lane, Bradford, BD7 2EH, United Kingdom

      IIF 7
    • icon of address 220 Legrams Lane, Bradford, West Yorkshire, BD7 2EH

      IIF 8
    • icon of address 220, Legrams Lane, Bradford, West Yorkshire, BD7 2EH, United Kingdom

      IIF 9
    • icon of address 386-410 Great Horton Road, Bradford, BD7 3HS, United Kingdom

      IIF 10
    • icon of address Legrams Farm, 220, Legrams Lane, Bradford, West Yorkshire, BD7 2EH, United Kingdom

      IIF 11
    • icon of address 386-400 Great Horton Road, Bradford, West Yorkshire, BD7 3HS

      IIF 12
  • Khan, Mumtaz
    British restaurateur born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220 Legrams Lane, Bradford, West Yorkshire, BD7 2EH

      IIF 13
    • icon of address 220, Legrams Lane, Bradford, West Yorkshire, BD7 2EH, United Kingdom

      IIF 14 IIF 15
  • Khan, Mumtaz
    British restaurateur born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Legrams Lane, Bradford, BD7 2EH, United Kingdom

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 11
  • 1
    MUMTAZ (UK) LIMITED - 2011-12-16
    icon of address Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-04 ~ dissolved
    IIF 2 - Director → ME
  • 2
    MUMTAZ FOOD INDUSTRIES LIMITED - 2013-02-18
    icon of address Suite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-04-07 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Units 1-3 Orchard Business Park, Scout Road, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Unit 1-3 Orchard Business Park, Scout Road Mytholmroyd, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Central House 47, St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 386-410 Great Horton Road, Bradford, West Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,217,675 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MUMTAZ PAAN HOUSE LIMITED - 2012-09-21
    icon of address C/o Kingsland Business Recovery 14, Derby Road, Stapleford
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    28,296 GBP2015-03-31
    Officer
    icon of calendar 2013-07-07 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Mckenzie House, Chadwick Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 386 -410 Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Genesis Centre, North Staffs Business Park, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 16 - Director → ME
Ceased 6
  • 1
    MUMTAZ BRADFORD RESTAURANT LTD - 2016-12-08
    icon of address 386-410 Great Horton Road, Bradford, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    45,383 GBP2018-08-31
    Officer
    icon of calendar 2016-08-04 ~ 2017-12-06
    IIF 10 - Director → ME
  • 2
    icon of address 386-410 Great Horton Road, Bradford, West Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,217,675 GBP2024-03-31
    Officer
    icon of calendar 2012-02-22 ~ 2017-12-06
    IIF 11 - Director → ME
  • 3
    MUMTAZ PAAN HOUSE LIMITED - 2012-09-21
    icon of address C/o Kingsland Business Recovery 14, Derby Road, Stapleford
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    28,296 GBP2015-03-31
    Officer
    icon of calendar 2012-09-21 ~ 2013-05-29
    IIF 12 - Director → ME
  • 4
    MUNTAZ JALDI JALDI LIMITED - 2009-06-16
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-06 ~ 2011-11-21
    IIF 8 - Director → ME
  • 5
    MUMTAZ CLARENCE DOC LIMITED - 2007-10-08
    icon of address Unit 1 And 2, Mackenzie House, Chadwick Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -828,847 GBP2024-03-31
    Officer
    icon of calendar 2007-09-17 ~ 2016-02-03
    IIF 13 - Director → ME
  • 6
    icon of address Units 13 To 15 The Brewery Yard, Diva City Office Park, Salford Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ 2017-03-31
    IIF 15 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.