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

Taj, Shoaib

    Related profiles found in government register
  • Taj, Shoaib
    British businessman born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mardale Drive, Gatley, Cheadle, SK8 4AW, England

      IIF 1
  • Taj, Shoaib
    British solicitor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Alma Road, Manchester, M19 2FG, United Kingdom

      IIF 2
    • icon of address 83, Henderson Street, Levenshulme, Manchester, Greater Manchester, M19 2QR, United Kingdom

      IIF 3
    • icon of address 83, Henderson Street, Manchester, Lancs, M19 2QR, Uk

      IIF 4
    • icon of address 83, Henderson Street, Manchester, M19 2QR, England

      IIF 5
    • icon of address 896, Stockport Road, Manchester, M19 3AD, United Kingdom

      IIF 6 IIF 7
    • icon of address 973, Stockport Road, Manchester, M19 3NP

      IIF 8 IIF 9
    • icon of address 973a, Stockport Road, Manchester, M19 3NP, United Kingdom

      IIF 10
    • icon of address Liberty House, 35-37, Slade Lane 35-37 Slade Lane, Manchester, M13 0QJ, United Kingdom

      IIF 11
    • icon of address 29, St. Ronans Road, Sheffield, S7 1DX, England

      IIF 12
  • Taj, Shoaib
    born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mardale Drive, Gatley, Cheadle, Cheshire, SK8 4AW

      IIF 13 IIF 14
  • Mr Shoaib Taj
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Henderson Street, Manchester, M19 2QR, England

      IIF 15 IIF 16
    • icon of address 896, Stockport Road, Manchester, M19 3AD, United Kingdom

      IIF 17 IIF 18
  • Taj, Shoaib
    British lawyer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pakistani Community Centre, 481 Stockport Road, Longsight, Manchester, M12 4NN, England

      IIF 19
  • Taj, Shoaib
    Pakistani car dealer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hadley Road, Mitcham, CR4 1NW, England

      IIF 20
  • Taj, Shoaib
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Comres Property Services, 1ccc House, London Road, Aveley, Essex, RM15 4XT, United Kingdom

      IIF 21
    • icon of address Comres Guard, 1ccc House, Purfleet Road, Purfleet, RM15 4DT, United Kingdom

      IIF 22
  • Taj, Shoaib
    Pakistani driver born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Malvern Road, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 23
  • Mr Shoaib Taj
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Comres Property Services, 1ccc House, London Road, Aveley, Essex, RM15 4XT, United Kingdom

      IIF 24
    • icon of address Comres Guard, 1ccc House, Purfleet Road, Purfleet, RM15 4DT, United Kingdom

      IIF 25
    • icon of address 45 Malvern Road, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 26
  • Taj, Shoaib

    Registered addresses and corresponding companies
    • icon of address 83, Henderson Street, Levenshulme, Manchester, Greater Manchester, M19 2QR, United Kingdom

      IIF 27
    • icon of address 83, Henderson Street, Manchester, M19 2QR, England

      IIF 28
    • icon of address 973a, Stockport Road, Manchester, M19 3NP, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 11 Alma Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 2 - Director → ME
  • 2
    LEVENSHULME TRADERS FORUM LIMITED - 2014-06-03
    icon of address 29 St. Ronans Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-05-19 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address Comres Guard 1ccc House, Purfleet Road, Purfleet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address Comres Property Services 1ccc House, London Road, Aveley, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 45 Malvern Road Malvern Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address 813 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address 83 Henderson Street, Levenshulme, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-06-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    icon of address Suite 5, 358 Dickenson Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,572 GBP2024-08-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    icon of address 83 Henderson Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 973 Stockport Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 11
    icon of address Unit 6, 12 O'clock Court, Attercliffe Road, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    72,517 GBP2021-01-31
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 1 Click Car Credit Ltd London Road, Aveley, South Ockendon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,996 GBP2020-01-31
    Officer
    icon of calendar 2017-05-30 ~ 2017-09-10
    IIF 20 - Director → ME
  • 2
    THE SOLOMON PARTNERSHIP LLP - 2012-12-17
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2012-11-29
    IIF 14 - LLP Designated Member → ME
  • 3
    icon of address Pakistani Community Centre 481 Stockport Road, Longsight, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -99,362 GBP2024-08-31
    Officer
    icon of calendar 2015-08-01 ~ 2019-07-08
    IIF 19 - Director → ME
  • 4
    icon of address 144 Errwood Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2014-09-24 ~ 2016-01-27
    IIF 4 - Director → ME
  • 5
    SOLOMAN LAW LTD - 2016-06-03
    BLACKSTONE LAW LIMITED - 2012-11-29
    icon of address Findlay James, Saxon House, Saxon Way, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-05 ~ 2016-06-01
    IIF 9 - Director → ME
    icon of calendar 2015-01-26 ~ 2016-05-05
    IIF 8 - Director → ME
    icon of calendar 2012-04-24 ~ 2014-08-01
    IIF 10 - Director → ME
    icon of calendar 2012-04-24 ~ 2014-08-01
    IIF 29 - Secretary → ME
  • 6
    BLACKSTONE LAW LIMITED - 2014-03-24
    ANSARI & TAJ LIMITED - 2012-12-17
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2013-03-01
    IIF 11 - Director → ME
  • 7
    icon of address Unit 6, 12 O'clock Court, Attercliffe Road, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    72,517 GBP2021-01-31
    Officer
    icon of calendar 2014-01-24 ~ 2023-07-05
    IIF 5 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.