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 Imtiaz Ul-haq

    Related profiles found in government register
  • Mr Imtiaz Ul-haq
    Pakistani born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Centre, 1 The Centre, Weston-super-mare, BS23 1US, England

      IIF 1
    • icon of address 1, The Centre, Weston-super-mare, North Somerset, BS23 1US, England

      IIF 2
  • Mr Imtiaz Ul-haq
    Pakistani born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4 Isambard Parade, St. Davids Hill, Exeter, EX4 4DX

      IIF 3
  • Mr Imitiaz Ul-haq
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, Ashton Court, 1 Oxford Road, Aylesbury, Buckinghamshire, HP19 8ER, England

      IIF 4
  • Ul-haq, Imtiaz
    Pakistani company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Centre, 1 The Centre, Weston-super-mare, BS23 1US, England

      IIF 5
  • Ul-haq, Imtiaz
    Pakistani director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 - St Hildas Court, St. Hildas Court, Aylesbury, HP19 7RG, England

      IIF 6
    • icon of address 3-4 Isambard Parade, St. Davids Hill, Exeter, EX4 4DX

      IIF 7
    • icon of address 1, The Centre, Weston Super Mare, North Somerset, BS23 1US

      IIF 8
    • icon of address 1, The Centre, Weston-super-mare, Avon, BS23 1US, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 1, The Centre, Weston-super-mare, North Somerset, BS23 1US, England

      IIF 12 IIF 13
  • Mr Imtiaz Ul Haq
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Old Dairy Close, Neston, Cheshire, CH64 3AB, England

      IIF 14
  • Ul-haq, Imtiaz
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Centre, Weston-super-mare, BS23 1US, England

      IIF 15
  • Ul-haq, Imitiaz
    British entrepreneur born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, Ashton Court, 1 Oxford Road, Aylesbury, Buckinghamshire, HP19 8ER, England

      IIF 16
  • Haq, Imtiaz Ul
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Old Dairy Close, Neston, Cheshire, CH64 3AB, England

      IIF 17
  • Ul Haq, Imtiaz
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Centre, Weston-super-mare, BS23 1US, England

      IIF 18
  • Haq, Imtiaz Ul

    Registered addresses and corresponding companies
    • icon of address 5 Old Dairy Close, Neston, Cheshire, CH64 3AB, England

      IIF 19
  • Ul-haq, Imitiaz

    Registered addresses and corresponding companies
    • icon of address Flat A, Ashton Court, 1 Oxford Road, Aylesbury, Buckinghamshire, HP19 8ER, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    TAXIS 001 (OXFORD) LIMITED - 2012-06-22
    icon of address 1 The Centre, 1 The Centre, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    C&G CARS LIMITED - 2014-10-09
    icon of address 3-4 Isambard Parade St. Davids Hill, Exeter
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    773,570 GBP2024-04-30
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 1, The Centre, Weston Super Mare, North Somerset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    765,765 GBP2024-03-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 8 - Director → ME
  • 4
    GEMINI AIRPORT TAXIS LIMITED - 2018-07-26
    icon of address 1 The Centre, Weston-super-mare, Avon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2018-07-31
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 1 The Centre, Weston-super-mare, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Flat A, Ashton Court, 1 Oxford Road, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    233,536 GBP2025-07-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ 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
  • 7
    icon of address 238 Wendover Road, Weston Turville, Aylesbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 5 Old Dairy Close, Neston, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,461 GBP2024-03-31
    Officer
    icon of calendar 2012-07-16 ~ now
    IIF 17 - Director → ME
    icon of calendar 2013-03-08 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 The Centre, Weston-super-mare, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,555,150 GBP2024-12-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 13 - Director → ME
Ceased 6
  • 1
    C&G CARS LIMITED - 2014-10-09
    icon of address 3-4 Isambard Parade St. Davids Hill, Exeter
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    773,570 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1 The Centre, Weston-super-mare, Avon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2014-07-23 ~ 2014-07-23
    IIF 10 - Director → ME
  • 3
    icon of address 1 The Centre, Weston-super-mare, Avon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2014-07-23 ~ 2014-07-23
    IIF 11 - Director → ME
  • 4
    icon of address 74a Bicester Road, Ground Floor Offices, Aylesbury, Bucks, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -194,145 GBP2023-10-31
    Officer
    icon of calendar 2022-07-11 ~ 2022-08-30
    IIF 6 - Director → ME
  • 5
    icon of address 1 The Centre, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,703 GBP2024-03-31
    Officer
    icon of calendar 2018-10-05 ~ 2019-07-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2019-07-25
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Flat A, Ashton Court, 1 Oxford Road, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    233,536 GBP2025-07-31
    Officer
    icon of calendar 2021-01-07 ~ 2024-07-08
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.