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

Aziz, Tariq

    Related profiles found in government register
  • Aziz, Tariq
    British director born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 669, Cathcart Road, Glasgow, Lanarkshire, G42 8AP, United Kingdom

      IIF 1
    • 27, George Street, Milnsbridge, Huddersfield, HD3 4JA, England

      IIF 2
    • 11, Redburn Drive, Shipley, BD18 3AZ, England

      IIF 3
  • Aziz, Tariq
    British property manageme born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, Bankton Brae, Livingston, West Lothian, EH54 9LA

      IIF 4
  • Aziz, Tariq
    British property management born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62 Bankton Brae, Livingston, West Lothian, EH54 9LA

      IIF 5
  • Aziz, Tariq
    British property manager born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 6
  • Aziz, Tariq
    British self employed born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Kenilworth Rise, Livingston, EH54 6JJ, Scotland

      IIF 7
  • Aziz, Tariq
    British company director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Brooklea Drive, Giffnock, Glasgow, G46 6AS, Scotland

      IIF 8
  • Aziz, Tariq
    British director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 9
    • 572, Cathcart Road, Glasgow, Lanarkshire, G42 8AB, Scotland

      IIF 10
    • 572, Cathcart Road, Glasgow, Lanarkshire, G42 8AB, United Kingdom

      IIF 11
  • Aziz, Tariq
    British manager born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28 Brooklea Drive, Giffnock, Glasgow, Lanarkshire, G46 6AS

      IIF 12
  • Aziz, Tariq
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Milnsbridge, Huddersfield, HD3 4JA, England

      IIF 13
    • 589a, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 14 IIF 15
    • St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

      IIF 16
  • Aziz, Tariq
    British self employed born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 93 Devon Street, Bury, Devon Street, Bury, BL9 9HT, England

      IIF 17
  • Aziz, Tariq
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Angle Close, Uxbridge, UB10 0BS, England

      IIF 18
  • Aziz, Tariq
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Apple Tree Lane, Allerton, Bradford, West Yorkshire, BD15 7EF, England

      IIF 19
    • 2, Old Apple Tree Lane, Bradford, BD15 7EF, England

      IIF 20 IIF 21
    • 654, Halifax Road, Bradford, BD6 2EA, England

      IIF 22
    • 8, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 23
    • 248, Lockwood Road, Huddersfield, HD1 3TG, England

      IIF 24
  • Aziz, Tariq
    British doctor general practitioner born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Appletree Lane, Bradford, West Yorkshire, BD15 7EF, England

      IIF 25
  • Aziz, Tariq
    British manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2 Old Apple Tree Lane, Allerton, Bradford, West Yorkshire, BD15 7EF, England

      IIF 26
  • Aziz, Tariq
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cowley Crescent, Bradford, Bradford, West Yorkshire, BD9 6LX, United Kingdom

      IIF 27
    • 25 Cowley Crescent, Bradford, West Yorkshire, BD9 6LX

      IIF 28 IIF 29
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 30
    • Unit 24, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 31
    • Unit 24, Listerhills Science Park, Campus Road, Bradford, BD7 1HR, England

      IIF 32
    • Unit 4 Campus Road, Listerhills Science Park, Bradford, BD7 1HR, United Kingdom

      IIF 33
    • Albion House, 64 Vicar Lane, Bradord, West Yorkshire, BD1 5AH, England

      IIF 34
  • Aziz, Tariq
    British ifa born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 35
  • Mr Tariq Aziz
    British born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 669, Cathcart Road, Glasgow, Lanarkshire, G42 8AP, United Kingdom

      IIF 36
    • 27, George Street, Milnsbridge, Huddersfield, HD3 4JA, England

      IIF 37
    • 76, Chudleigh Road, Manchester, M8 4PG, England

      IIF 38
  • Aziz, Tariq
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Mr Tariq Aziz
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Brooklea Drive, Giffnock, Glasgow, G46 6AS, Scotland

      IIF 40
  • Aziz, Tariq
    British

    Registered addresses and corresponding companies
    • 62 Bankton Brae, Livingston, West Lothian, EH54 9LA

      IIF 41 IIF 42
  • Aziz, Tariq
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 43
  • Aziz, Tariq
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Walter Road, Smethwick, West Midlands, B67 7NP, United Kingdom

      IIF 44
  • Aziz, Tariq
    Pakistani company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Potternewton Lane, Leeds, West Yorkshire, LS7 3LW, United Kingdom

      IIF 45
  • Aziz, Tariq
    British business born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Aziz, Tariq
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Alton Grove, Bradford, BD9 5QL, United Kingdom

      IIF 47
    • 13367799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 13367800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51 IIF 52
  • Aziz, Tariq
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Alton Grove, Bradford, West Yorkshire, BD9 5QL, England

      IIF 53
    • 2, Alton Grove, Bradford, West Yorkshire, BD9 5QL, United Kingdom

      IIF 54
    • 2, Alton Grove, Heaton, Bradford, BD9 5QL, United Kingdom

      IIF 55
  • Mr Tariq Aziz
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 93 Devon Street, Bury, Devon Street, Bury, BL9 9HT, England

      IIF 56
    • 589a, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 57 IIF 58
    • St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

      IIF 59
  • Aziz, Tariq
    Pakistani director born in September 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4112, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 60
  • Aziz, Tariq
    Pakistani company director born in September 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2599, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 61
    • Office 2888, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 62
    • A-11, Block-7 Near Al-huda Mosque Gulshan-e-iqbal K, Karachi, 75500, Pakistan

      IIF 63
  • Aziz, Tariq
    Pakistani ceo born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Castle Court 2, Castlegate Way, Dudley, DY1 4RD, United Kingdom

      IIF 64
  • Aziz, Tariq
    Pakistani company director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Castle Court 2, Castlegate Way, Dudley, DY1 4RD, United Kingdom

      IIF 65
  • Aziz, Tariq
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160, City Road, London, EC1V 2NX, England

      IIF 66
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Aziz, Tariq
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 69
  • Aziz, Tariq, Dr
    Pakistani doctor born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 223, Silkwarehouse, Lilycroft Road, Bradford, BD9 5BD, England

      IIF 70
  • Mr Tariq Aziz
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Old Apple Tree Lane, Allerton, Bradford, West Yorkshire, BD15 7EF

      IIF 71
    • 2 Old Apple Tree Lane, Allerton, Bradford, West Yorkshire, BD15 7EF, England

      IIF 72
    • 2, Old Apple Tree Lane, Bradford, BD15 7EF, England

      IIF 73 IIF 74
    • 8, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 75
    • 248, Lockwood Road, Huddersfield, HD1 3TG, England

      IIF 76
    • 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 77
  • Mr Tariq Aziz
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cowley Crescent, Bradford, BD9 6LX, United Kingdom

      IIF 78
    • Unit 10, Legrams Terrace, Fieldhead Business Centre, Bradford, BD7 1LN, England

      IIF 79
    • Unit 24, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 80
    • Unit 24, Listerhills Science Park, Campus Road, Bradford, BD7 1HR, England

      IIF 81
    • Unit 4 Campus Road, Listerhills Science Park, Bradford, BD7 1HR, United Kingdom

      IIF 82
  • Aziz, Tariq

    Registered addresses and corresponding companies
    • 2, Alton Grove, Bradford, BD9 5QL, United Kingdom

      IIF 83
    • 25, Cowley Crescent, Bradford, Bradford, West Yorkshire, BD9 6LX, United Kingdom

      IIF 84
    • Unit 4 Campus Road, Listerhills Science Park, Bradford, BD7 1HR, United Kingdom

      IIF 85
    • 13367799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • 13367800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 88
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 89
  • Aziz, Tariq
    Pakistani director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15895371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
  • Aziz, Tariq
    Pakistani entrepreneur born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, College Road Alum Rock, Birmingham, Uk, B8 3TB, United Kingdom

      IIF 91
  • Aziz, Tariq
    Pakistani owner born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, George Street,coventry Cv1 4hd, Coventry, CV1 4HD, United Kingdom

      IIF 92
  • Aziz, Tariq
    Pakistani accountancy born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Roundhay Road, Leeds, LS8 5PL, United Kingdom

      IIF 93
  • Aziz, Tariq
    Pakistani accountant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Potternewton Lane, Leeds, LS7 3LW, England

      IIF 94
    • 29, Foundry Drive, Leeds, LS9 6BX, England

      IIF 95
  • Mr Tariq Aziz
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Esslemont Road, Edinburgh, Edinburgh, EH16 5PY, Scotland

      IIF 96
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 97
  • Mr Tariq Aziz
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 98
    • 572, Cathcart Road, Glasgow, G42 8AB, United Kingdom

      IIF 99
  • Mr Tariq Aziz
    Pakistani born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Potternewton Lane, Leeds, LS7 3LW

      IIF 100
    • 1a, Potternewton Lane, Leeds, West Yorkshire, LS7 3LW, United Kingdom

      IIF 101
  • Mr Tariq Aziz
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 102
    • 12, Walter Road, Smethwick, B67 7NP, United Kingdom

      IIF 103
  • Mr Tariq Aziz
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 104
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 105 IIF 106 IIF 107
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 108
  • Tariq Aziz
    Pakistani born in September 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4112, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 109
  • Mr Tariq Aziz
    Pakistani born in September 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2599, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 110
    • Office 2888, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 111
    • A-11, Block-7 Near Al-huda Mosque Gulshan-e-iqbal K, Karachi, 75500, Pakistan

      IIF 112
  • Mr Tariq Aziz
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Castle Court 2, Castlegate Way, Dudley, DY1 4RD, United Kingdom

      IIF 113 IIF 114
  • Tariq Aziz
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 115
  • Mr Tariq Aziz
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Nottingham Street, London, W1U 5EQ, England

      IIF 116
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117
  • Mr Tariq Aziz
    Pakistani born in November 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, Ferguson Road, Oldbury, B68 9SB, England

      IIF 118
  • Mr Tariq Aziz
    Pakistani born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15895371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
  • Mr Tariq Aziz
    Pakistani born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, College Road Alum Rock, Birmingham, Uk, B8 3TB, United Kingdom

      IIF 120
    • 92, George Street,coventry Cv1 4hd, Coventry, CV1 4HD, United Kingdom

      IIF 121
  • Mr Tariq Aziz
    Pakistani born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Foundry Drive, Leeds, LS9 6BX, England

      IIF 122
child relation
Offspring entities and appointments
Active 52
  • 1
    311 Calder Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3,261 GBP2023-05-31
    Officer
    2021-05-28 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    1a Potternewton Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-30 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 3
    4385, 14440186 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 4
    62 Bankton Brae, Livingston, West Lothian
    Dissolved corporate (1 parent)
    Officer
    2007-10-31 ~ dissolved
    IIF 5 - director → ME
    2003-06-05 ~ dissolved
    IIF 42 - secretary → ME
  • 5
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 34 - director → ME
  • 6
    572 Cathcart Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    3,266 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 7
    8 Eldon Place, Bradford, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-08-30 ~ dissolved
    IIF 6 - director → ME
    2005-09-13 ~ dissolved
    IIF 41 - secretary → ME
  • 9
    669 Cathcart Road, Glasgow, Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    4385, 13367799 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-29 ~ now
    IIF 48 - director → ME
    2021-04-29 ~ now
    IIF 86 - secretary → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 11
    43 Woodview, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-08-17 ~ dissolved
    IIF 29 - director → ME
  • 12
    2 Alton Grove, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-03 ~ dissolved
    IIF 55 - director → ME
  • 13
    3rd Floor, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-30 ~ dissolved
    IIF 35 - director → ME
    2013-01-30 ~ dissolved
    IIF 89 - secretary → ME
  • 14
    Langley House, Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,633 GBP2020-09-30
    Officer
    2019-09-30 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 15
    4385, 13367800 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-29 ~ now
    IIF 49 - director → ME
    2021-04-29 ~ now
    IIF 87 - secretary → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 16
    93 Devon Street, Bury, Devon Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    18,435 GBP2020-01-31
    Officer
    2021-09-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-01-04 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Has significant influence or control over the trustees of a trustOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 17
    25 Cowley Crescent, Bradford, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-14 ~ now
    IIF 27 - director → ME
    2020-07-14 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 18
    4385, 15895371 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-13 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2024-08-13 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 19
    Unit 4 Campus Road, Listerhills Science Park, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 33 - director → ME
    2020-07-17 ~ dissolved
    IIF 85 - secretary → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 20
    2 Alton Grove, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 54 - director → ME
  • 21
    4385, 14286852 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 22
    IAN MEDICARE LTD - 2021-01-19
    27 George Street, Milnsbridge, Huddersfield, England
    Corporate (4 parents)
    Equity (Company account)
    7,663,831 GBP2022-02-03
    Officer
    2018-07-04 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    39 Kenilworth Rise, Livingston, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2018-02-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 24
    2 Old Apple Tree Lane, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    39,088 GBP2023-10-31
    Officer
    2020-10-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    H&M PROPERTS LTD - 2016-03-22
    2 Old Apple Tree Lane, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -15,153 GBP2023-02-28
    Officer
    2016-02-05 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    U TAX ACCOUNTANTS LIMITED - 2014-04-30
    1a Potternewton Lane, Leeds
    Corporate (1 parent)
    Equity (Company account)
    10,823 GBP2023-12-31
    Officer
    2015-10-30 ~ now
    IIF 94 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 27
    HTN ACCOUNTANTS LTD - 2023-10-17
    12 Walter Road, Smethwick, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,912 GBP2023-07-31
    Officer
    2020-07-31 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 28
    40 Ferguson Road, Oldbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 29
    4385, 13507928 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 114 - Has significant influence or controlOE
    IIF 114 - Has significant influence or control over the trustees of a trustOE
    IIF 114 - Has significant influence or control as a member of a firmOE
  • 30
    104 College Road Alum Rock, Birmingham, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 31
    2 Old Apple Tree Lane, Allerton, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    112,252 GBP2022-03-31
    Officer
    2013-08-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    248 Lockwood Road, Huddersfield, England
    Corporate (2 parents)
    Officer
    2023-09-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 33
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 46 - director → ME
  • 34
    Murray Ruby Ltd, 128 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    -53,540 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 52 - director → ME
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 36
    29 Foundry Drive, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -125 GBP2019-07-31
    Officer
    2016-07-25 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    JMC WORLDWIDE LIMITED - 2024-04-09
    St James Tower, 7 Charlotte Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,796,879 GBP2021-07-31
    Officer
    2024-02-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 38
    28 Brooklea Drive, Giffnock, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-05-16 ~ dissolved
    IIF 12 - director → ME
  • 39
    2 Alton Grove, Bradford
    Corporate (3 parents)
    Equity (Company account)
    -914 GBP2023-12-31
    Officer
    2021-07-21 ~ now
    IIF 18 - director → ME
  • 40
    4385, 14376628 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 41
    BLING ART LIMITED - 2017-07-07
    Unit 10 Legrams Terrace, Fieldhead Business Centre, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-19 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Has significant influence or control as a member of a firmOE
  • 42
    2 Heaton, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 47 - director → ME
    2013-09-30 ~ dissolved
    IIF 83 - secretary → ME
  • 43
    4385, 13468901 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-24 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2022-07-24 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 44
    572 Cathcart Road, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 10 - director → ME
  • 45
    DECORSEO LIMITED - 2023-07-20
    Unit 24 Listerhills Science Park, Campus Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -51,751 GBP2023-09-30
    Officer
    2022-08-09 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
  • 46
    4385, 12423657 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-24 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 47
    Tradeforce Building, Cornwall Place, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 48
    92 George Street,coventry Cv1 4hd, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 49
    9 Duncan Street, Salford, England
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 50
    392 Calder Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 51
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 52
    CITY SEEDERS LTD - 2014-08-05
    10 Bloomsbury Way, Holborn, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    2012-12-05 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
Ceased 14
  • 1
    Unit B, Formal Tailors 1885 Ltd, Roseville Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -20,374 GBP2023-12-31
    Officer
    2016-12-28 ~ 2020-01-27
    IIF 93 - director → ME
  • 2
    SHIFT CROWD LTD - 2024-07-15
    FAISEWEB LTD - 2019-10-28
    4 Nottingham Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -19,608 GBP2023-12-31
    Officer
    2021-07-07 ~ 2021-07-15
    IIF 66 - director → ME
    2018-12-17 ~ 2021-02-20
    IIF 67 - director → ME
    Person with significant control
    2019-01-22 ~ 2021-02-20
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Has significant influence or control OE
  • 3
    SOPHIAS BARGAINS LIMITED - 2017-07-07
    Unit 24 Listerhills Science Park, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -52,307 GBP2022-04-30
    Officer
    2013-07-22 ~ 2022-10-25
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-25
    IIF 80 - Ownership of shares – 75% or more OE
  • 4
    City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2007-10-31 ~ 2012-06-01
    IIF 4 - director → ME
  • 5
    43 Woodview, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-06-07 ~ 2005-03-15
    IIF 28 - director → ME
  • 6
    589a Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,550,959 GBP2021-06-29
    Officer
    2020-03-11 ~ 2020-09-09
    IIF 14 - director → ME
    Person with significant control
    2020-01-27 ~ 2020-08-09
    IIF 57 - Ownership of shares – 75% or more OE
  • 7
    PARCEL DELIVERY SOLUTIONS LTD - 2021-02-08
    ZAHID TRANSPORT LIMITED - 2018-03-12
    11 Redburn Drive, Shipley, England
    Corporate (1 parent)
    Equity (Company account)
    3,591,097 GBP2021-01-31
    Officer
    2018-02-12 ~ 2018-02-12
    IIF 3 - director → ME
    Person with significant control
    2018-02-18 ~ 2020-09-07
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    2 Old Apple Tree Lane, Allerton, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-07 ~ 2012-02-11
    IIF 70 - director → ME
  • 9
    10 Cliff Parade, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    -62,446 GBP2023-11-30
    Officer
    2015-10-14 ~ 2021-06-18
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-18
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    IK ROOFING LTD - 2021-03-21
    62, Office 2 Fitzwilliam Street, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    18,587,452 GBP2024-10-31
    Officer
    2019-05-25 ~ 2024-04-20
    IIF 15 - director → ME
    Person with significant control
    2020-01-02 ~ 2023-01-05
    IIF 58 - Ownership of shares – 75% or more OE
  • 11
    4385, 13507928 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-07-13 ~ 2021-09-27
    IIF 64 - director → ME
    Person with significant control
    2021-07-13 ~ 2021-09-27
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 12
    27 George Street, Milnsbridge, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    4,376,005 GBP2021-04-30
    Officer
    2021-10-15 ~ 2021-12-05
    IIF 13 - director → ME
  • 13
    Lodge Cottage Lodge Cottage, Bath Road, Hare Hatch, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-30 ~ 2023-04-21
    IIF 50 - director → ME
    2020-06-30 ~ 2023-04-21
    IIF 88 - secretary → ME
    Person with significant control
    2020-06-30 ~ 2023-04-21
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 14
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    286 GBP2023-05-31
    Officer
    2019-05-30 ~ 2020-07-03
    IIF 22 - director → ME
© 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.