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

Azam, Khuram Ali

    Related profiles found in government register
  • Azam, Khuram Ali
    British company director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradeford, BD7 1AD, United Kingdom

      IIF 1
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 2
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 3
  • Azam, Khuram Ali
    British director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor Unit 3, Brownroyd Business Park, Bradford, BD8 9AJ

      IIF 4
    • icon of address 32, Wigtoun Place, Cumberland, Glasgow, G67 2QZ, United Kingdom

      IIF 5
  • Azam, Khuram Ali
    British employee born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 985, Leeds Road, Bradford, West Yorkshire, BD3 7ND, United Kingdom

      IIF 6
  • Mr Khuram Ali Azam
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 7
    • icon of address 32, Wigtoun Place, Cumbernauld, Glasgow, G67 2QZ, United Kingdom

      IIF 8
  • Azam, Khuram Ali
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Church Street, Heckmondwike, WF16 0LQ, England

      IIF 9
  • Azam, Khuram Ali
    British accounts manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Church Street, Heckmondwike, West Yorkshire, WF16 0LQ, England

      IIF 10
  • Azam, Khuram Ali
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Church Street, Heckmondwike, West Yorkshire, WF16 0LQ, England

      IIF 11
  • Azam, Khuram Ali
    British consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, St. Johns Road, Birkby, Huddersfield, West Yorkshire, HD1 5EY, England

      IIF 12
  • Azam, Khuram Ali
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 13 IIF 14
    • icon of address 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, United Kingdom

      IIF 15
    • icon of address 23 Church Street, Heckmondwike, WF16 0LQ, England

      IIF 16
  • Azam, Khuram Ali
    British

    Registered addresses and corresponding companies
    • icon of address 985, Leeds Road, Bradford, West Yorkshire, BD3 7ND, United Kingdom

      IIF 17
  • Azam, Khuram Ali

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, United Kingdom

      IIF 18
    • icon of address 23 Church Street, Heckmondwike, WF16 0LQ, England

      IIF 19
  • Mr Khuram Ali Azam
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 20 IIF 21
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 22
    • icon of address 23, Church St, Heckmondwike, West Yorks, WF16 0LQ

      IIF 23
    • icon of address 23 Church Street, Heckmondwike, WF16 0LQ, England

      IIF 24 IIF 25
    • icon of address 137 St. Johns Road, Huddersfield, HD1 5EY, England

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 23 Church St, Heckmondwike, West Yorks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    923 GBP2016-11-30
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or controlOE
  • 2
    icon of address 32 Wigtoun Place, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-08-01 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 3
    icon of address 21 Church Street, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,022 GBP2016-11-30
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 14 Southbrook Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 23 Church Street, Heckmondwike, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 25 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 23 Church Street, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44,562 GBP2015-12-31
    Officer
    icon of calendar 2010-12-14 ~ 2013-01-01
    IIF 6 - Director → ME
    icon of calendar 2014-01-01 ~ 2016-01-01
    IIF 10 - Director → ME
    icon of calendar 2010-12-14 ~ 2013-01-01
    IIF 17 - Secretary → ME
  • 2
    icon of address 137 St. Johns Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    278 GBP2017-06-30
    Officer
    icon of calendar 2017-03-29 ~ 2017-11-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-11-21
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address Bradford Chamber Business Park New Lane, Laisterdyke, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ 2020-09-14
    IIF 15 - Director → ME
    icon of calendar 2019-09-30 ~ 2020-09-14
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-09-14
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address Bradford Chamber Business Park, New Lane, Laisterdyke, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-05-06 ~ 2020-08-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2020-08-10
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    icon of address Bradford Chamber Business Park, New Lane, Laisterdyke, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2020-08-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2020-08-10
    IIF 21 - Has significant influence or control OE
  • 6
    icon of address Bradford Chamber Business Park, New Lane, Laisterdyke, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-05-06 ~ 2020-08-10
    IIF 1 - Director → ME
  • 7
    icon of address Bradford Chamber Business Park, New Lane, Laisterdyke, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2017-05-06 ~ 2020-08-10
    IIF 3 - Director → ME
  • 8
    icon of address Flat 5 5 Oak Mount, Bradford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -270 GBP2016-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2017-12-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    IIF 8 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.