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 Liaz Rashid

    Related profiles found in government register
  • Mr Liaz Rashid
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA

      IIF 1
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Office 10677, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 6
  • Mr Fiaz Rashid
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 7
  • Mr Fiaz Rashid
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA

      IIF 8
    • icon of address 33 Old Mill View, Dewsbury, WF12 9QJ, England

      IIF 9
  • Mr Liaz Malik
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Whitby Crescent, Dewsbury, WF12 7ND, England

      IIF 10
  • Mr Fiaz Iqbal Rashid
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Pine Grove, Batley, West Yorkshire, WF17 7BY, England

      IIF 11
  • Malik, Liaz
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Whitby Crescent, Dewsbury, WF12 7ND, England

      IIF 12
  • Mr Mohammed Fiaz Rashid
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Old Mill View, Dewsbury, WF12 9QJ, England

      IIF 13
  • Mr Mohammed Fiaz Rashid
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 14
  • Rashid, Liaz
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 15 IIF 16
    • icon of address Office 10677, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 17
  • Rashid, Liaz
    British co director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Crackenedge Lane, Dewsbury, West Yorkshire, WF13 1RX

      IIF 18
  • Rashid, Liaz
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 19
  • Rashid, Liaz
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 20
    • icon of address 8, Whitby Crescent, Dewsbury, WF12 7ND, England

      IIF 21
    • icon of address 8, Whitby Crescent, Dewsbury, WF12 7ND, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Rashid, Liaz
    British sales manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 25
    • icon of address Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 26
  • Rashid, Fiaz
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA

      IIF 27
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 28
  • Rashid, Fiaz
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Old Mill View, Dewsbury, WF12 9QJ, England

      IIF 29
  • Rashid, Fiaz
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 30
    • icon of address 33 Old Mill View, Dewsbury, WF12 9QJ, England

      IIF 31
    • icon of address 33, Old Mill View, Dewsbury, West Yorkshire, WF12 9QJ

      IIF 32
    • icon of address 1-3, Cross Church Street, Huddersfield, West Yorkshire, HD1 2PY, England

      IIF 33
  • Rashid, Fiaz
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P.k.w.a Community Centre, Manor Way, Batley, West Yorkshire, WF17 7BX

      IIF 34
  • Rashid, Fiaz Iqbal
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 35
    • icon of address 35, 37 Slade Lane, Manchester, Lancashire, M13 0QJ

      IIF 36
  • Rashid, Mohammed Fiaz
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Old Mill View, Dewsbury, WF12 9QJ, England

      IIF 37
  • Mr Mohammed Fiaz Rashid
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 38
    • icon of address 42-44 Adelaide Street, Bradford, BD5 0EA, United Kingdom

      IIF 39
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 40
  • Rashid, Liaz
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 150, Crackenedge Lane, Dewsbury, West Yorkshire, WF13 1RX

      IIF 41
  • Rashid, Fiaz Iqbal
    British

    Registered addresses and corresponding companies
    • icon of address 7 Pine Grove, Batley, West Yorkshire, WF17 7BY

      IIF 42
  • Rashid, Fiaz Iqbal
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Maythorne Avenue, Batley, West Yorkshire, WF17 7DF

      IIF 43
  • Rashid, Fiaz Iqbal
    British lecturer born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P.k.w.a Community Centre, Manor Way, Batley, West Yorkshire, WF17 7BX

      IIF 44
  • Rashid, Fiaz

    Registered addresses and corresponding companies
    • icon of address 33 Old Mill View, Dewsbury, WF12 9QJ, England

      IIF 45
  • Rashid, Fiaz Iqbal

    Registered addresses and corresponding companies
    • icon of address P.k.w.a Community Centre, Manor Way, Batley, West Yorkshire, WF17 7BX

      IIF 46
  • Rashid, Liaz

    Registered addresses and corresponding companies
    • icon of address 8, Whitby Crescent, Dewsbury, WF12 7ND, United Kingdom

      IIF 47
  • Rashid, Mohammed Fiaz
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44 Adelaide Street, Bradford, BD5 0EA, United Kingdom

      IIF 48
  • Rashid, Mohammed Fiaz
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, West Yorkshire, BD5 0EA, England

      IIF 49
    • icon of address Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 50 IIF 51
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 52
  • Rashid, Mohammed Fiaz
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Old Mill View, Dewsbury, WF12 9QJ, England

      IIF 53
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,784 GBP2018-12-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 42-44 Adelaide Street, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,837 GBP2016-02-28
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-08-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 42-44 Adelaide Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2014-07-31 ~ dissolved
    IIF 45 - Secretary → ME
  • 4
    icon of address 42-44 Adelaide Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 5
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address 1-3 Cross Church Street, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 33 - Director → ME
  • 9
    ASPIRE DEVELOPMENT PARTNERSHIP LIMITED - 2016-07-01
    icon of address 42-44 Adelaide Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,095 GBP2017-04-30
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -34,660 GBP2015-09-30
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 42-44 Adelaide Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 14
    icon of address 42-44 Adelaide Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 16
    GLOBAL INTERNET TRADERS LTD - 2021-07-05
    icon of address 42-44 Adelaide Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -808 GBP2022-06-30
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 17
    icon of address 42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 8 Whitby Crescent, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-04-09 ~ dissolved
    IIF 47 - Secretary → ME
  • 19
    icon of address 6 Maythorne Avenue, Staincliff, Batley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    619 GBP2024-10-31
    Officer
    icon of calendar 2007-11-08 ~ now
    IIF 42 - Secretary → ME
  • 20
    icon of address P.k.w.a Community Centre, Manor Way, Batley, West Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    233,018 GBP2025-03-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 34 - Director → ME
  • 21
    PLATIUM BEDS LTD - 2018-01-02
    PLATINUM DREAM BEDS LTD - 2018-06-27
    icon of address 42-44 Adelaide Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 22
    icon of address Office 10677 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 7 Grange Road, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 32 - Director → ME
  • 24
    icon of address Pakistan Association Huddersfi, 2 Hall Avenue, Thornton Lodge, Huddersfield, West Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    3,553 GBP2024-04-01
    Officer
    icon of calendar 2005-10-18 ~ now
    IIF 43 - Director → ME
  • 25
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 26
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 26 - Director → ME
Ceased 6
  • 1
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,784 GBP2018-12-31
    Officer
    icon of calendar 2017-12-28 ~ 2018-04-30
    IIF 37 - Director → ME
    icon of calendar 2018-05-01 ~ 2018-05-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-05-01
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-28 ~ 2018-04-30
    IIF 13 - Has significant influence or control OE
  • 2
    icon of address 42-44 Adelaide Street, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,837 GBP2016-02-28
    Officer
    icon of calendar 2013-02-07 ~ 2017-08-17
    IIF 22 - Director → ME
  • 3
    ASPIRE DEVELOPMENT PARTNERSHIP LIMITED - 2016-07-01
    icon of address 42-44 Adelaide Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,095 GBP2017-04-30
    Officer
    icon of calendar 2016-03-31 ~ 2017-08-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-08-17
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 7 Grange Road, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-18 ~ 2009-09-30
    IIF 18 - Director → ME
    icon of calendar 2005-06-06 ~ 2009-09-30
    IIF 41 - Secretary → ME
  • 5
    icon of address 35 37 Slade Lane, Manchester, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,450 GBP2024-08-31
    Officer
    icon of calendar 2017-12-22 ~ 2025-08-08
    IIF 36 - Director → ME
  • 6
    icon of address P.k.w.a Community Centre, Manor Way, Batley, West Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    233,018 GBP2025-03-31
    Officer
    icon of calendar 2012-11-12 ~ 2015-08-31
    IIF 44 - Director → ME
    icon of calendar 2002-06-02 ~ 2012-11-12
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.