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 Anjam Saddiq

    Related profiles found in government register
  • Mr Anjam Saddiq
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Marlborough Grove, Birmingham, B25 8RU, England

      IIF 1 IIF 2 IIF 3
    • icon of address 15, Marlborough Grove, Birmingham, B25 8RU, United Kingdom

      IIF 4
    • icon of address 20a, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 5
    • icon of address Business Enterprise Centre, Barkerend Road, Bradford, BD1 5BE, England

      IIF 6
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 7 IIF 8
    • icon of address Mount Street Mills, Mount Street, Bradford, West Yorkshire, BD3 9RJ, England

      IIF 9
    • icon of address 11651483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 12
    • icon of address Floor 2, Merchants Quay, Ashley Lane, Shipley, BD17 7DB, England

      IIF 13
  • Mr Anjam Saddiq
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Manningham Lane, Bellevue Business Centre, Bradford, West Yorkshire, BD8 7HP, United Kingdom

      IIF 14
  • Saddiq, Anjam
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Marlborough Grove, Birmingham, B25 8RU, England

      IIF 15
    • icon of address Business Enterprise Centre, Barkerend Road, Bradford, BD1 5BE, England

      IIF 16
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 17
    • icon of address 11651483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 19
    • icon of address Floor 2, Merchants Quay, Ashley Lane, Shipley, BD17 7DB, England

      IIF 20
  • Saddiq, Anjam
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Marlborough Grove, Birmingham, B25 8RU, England

      IIF 21 IIF 22 IIF 23
    • icon of address 15 Marlborough Grove, Birmingham, B25 8RU, United Kingdom

      IIF 24 IIF 25
    • icon of address 20a, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Saddiq, Anjam
    British food wholesale born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Denshaw Drive, Leeds, West Yorkshire, LS27 8RR, United Kingdom

      IIF 28
  • Saddiq, Anjam
    British haulage born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Denshaw Drive, Morley, Leeds, West Yorkshire, LS27 8RR, United Kingdom

      IIF 29
  • Saddiq, Anjam
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Manningham Lane, Bellevue Business Centre, Bradford, West Yorkshire, BD8 7HP, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Business Enterprise Centre, Barkerend Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address 52 Denshaw Drive, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 20a Edderthorpe Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    391,695 GBP2024-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mount Street Mills, Mount Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    EXOTICA DRINKS LIMITED - 2023-07-14
    EXOTICA DRINKS PLC - 2020-12-23
    icon of address 4385, 11951856 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    51,596 GBP2022-04-28
    Officer
    icon of calendar 2019-04-17 ~ 2022-12-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2022-12-05
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    EXOTICA LTD - 2023-07-14
    icon of address 4385, 13087073 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -1,332,490 GBP2021-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2023-02-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2023-02-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 12574623 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -5,649,635 GBP2023-04-28
    Officer
    icon of calendar 2020-04-27 ~ 2022-12-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2022-12-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 11651483 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    -627,214 GBP2023-10-31
    Officer
    icon of calendar 2023-06-06 ~ 2023-08-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 2023-08-07
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    icon of address Mount Street Mills, Mount Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2024-12-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ 2024-12-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,002,941 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ 2024-01-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ 2024-01-10
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    icon of address Mount Street Mills, Mount Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -418 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ 2024-12-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ 2024-12-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    icon of address 52 Denshaw Drive, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ 2016-06-29
    IIF 28 - Director → ME
  • 9
    QUICK SERVE F&B LTD - 2020-11-05
    EXOTICA BEVERAGES LTD - 2021-03-05
    EXOTICA DRINKS LTD - 2018-12-07
    EXOTICA BEVERAGES LTD - 2020-10-15
    MEAT N BUN LTD - 2023-11-02
    icon of address 4385, 11703248 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ 2023-11-06
    IIF 21 - Director → ME
    icon of calendar 2018-11-29 ~ 2020-06-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2023-06-07
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    icon of calendar 2018-11-29 ~ 2020-06-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    icon of address 187 Manningham Lane, Bellevue Business Centre, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ 2023-11-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2023-11-13
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    icon of address Mount Street Mills, Mount Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,318 GBP2024-01-30
    Officer
    icon of calendar 2020-01-23 ~ 2024-10-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2024-10-01
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.