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

Aziz, Tariq, Dr

    Related profiles found in government register
  • Aziz, Tariq, Dr
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Greenhill Lane, Bingley, BD16 4AY, England

      IIF 1
  • Aziz, Tariq
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspen House, Greenhill Lane, Bingley, BD16 4AY, England

      IIF 2 IIF 3 IIF 4
    • icon of address 248, Lockwood Road, Huddersfield, HD1 3TG, England

      IIF 5
  • Aziz, Tariq
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 654, Halifax Road, Bradford, BD6 2EA, England

      IIF 6
    • icon of address 8, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 7
  • Aziz, Tariq
    British doctor general practitioner born in September 1982

    Resident in England

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

      IIF 8
  • Aziz, Tariq
    British manager born in September 1982

    Resident in England

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

      IIF 9
  • Aziz, Tariq, Dr
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scorex House, Bolton Road, Bradford, West Yorkshire, BD1 4AS, England

      IIF 10
  • Aziz, Tariq, Dr
    Pakistani doctor born in September 1982

    Resident in England

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

      IIF 11
  • Dr Tariq Aziz
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Greenhill Lane, Bingley, BD16 4AY, England

      IIF 12
  • Mr Tariq Aziz
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspen House, Greenhill Lane, Bingley, BD16 4AY, England

      IIF 13 IIF 14 IIF 15
    • icon of address 2 Old Apple Tree Lane, Allerton, Bradford, West Yorkshire, BD15 7EF, England

      IIF 16
    • icon of address 8, Eldon Place, Bradford, West Yorkshire, BD1 3AZ, England

      IIF 17
    • icon of address 248, Lockwood Road, Huddersfield, HD1 3TG, England

      IIF 18
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 19
  • Aziz, Tariq
    Pakistani company director born in March 1992

    Resident in Pakistan

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

      IIF 20
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Aziz, Tariq
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 22
    • icon of address House Number 1 Sultan Abad Vilalge Adina, Main Street, Swabi, 32000, Pakistan

      IIF 23
  • Aziz, Tariq
    Pakistani ceo born in April 1996

    Resident in Pakistan

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

      IIF 24
  • Aziz, Tariq
    Pakistani company director born in April 1996

    Resident in Pakistan

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

      IIF 25
  • Aziz, Tariq
    Pakistani entrepreneur born in April 1996

    Resident in United Kingdom

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

      IIF 26
  • Aziz, Tariq
    Pakistani owner born in April 1996

    Resident in United Kingdom

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

      IIF 27
  • Mr Tariq Aziz
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 28
    • icon of address House Number 1 Sultan Abad Vilalge Adina, Main Street, Swabi, 32000, Pakistan

      IIF 29
  • Mr Tariq Aziz
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 30 IIF 31
  • Tariq Aziz
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 32
  • Mr Tariq Aziz
    Pakistani born in April 1996

    Resident in United Kingdom

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

      IIF 33
    • icon of address 92, George Street,coventry Cv1 4hd, Coventry, CV1 4HD, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 8 Eldon Place, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Scorex House, Bolton Road, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Aspen House, Greenhill Lane, Bingley, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,160 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    H&M PROPERTS LTD - 2016-03-22
    icon of address Aspen House, Greenhill Lane, Bingley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,169 GBP2024-02-29
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 4385, 13507928 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or controlOE
  • 6
    icon of address 104 College Road Alum Rock, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Aspen House, Greenhill Lane, Bingley, England
    Active Corporate (2 parents)
    Equity (Company account)
    354,339 GBP2024-03-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 248 Lockwood Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 15647594 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address 4385, 13468901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-24 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Tradeforce Building, Cornwall Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of address 92 George Street,coventry Cv1 4hd, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Oak House, Greenhill Lane, Bingley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 12 - Has significant influence or controlOE
Ceased 5
  • 1
    FAISEWEB LTD - 2019-10-28
    SHIFT CROWD LTD - 2024-07-15
    icon of address 4 Nottingham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,608 GBP2023-12-31
    Officer
    icon of calendar 2021-07-07 ~ 2021-07-15
    IIF 20 - Director → ME
    icon of calendar 2018-12-17 ~ 2021-02-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2021-02-20
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 2 Old Apple Tree Lane, Allerton, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ 2012-02-11
    IIF 11 - Director → ME
  • 3
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,236 GBP2024-11-30
    Officer
    icon of calendar 2015-10-14 ~ 2021-06-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-18
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4385, 13507928 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ 2021-09-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ 2021-09-27
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    286 GBP2023-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2020-07-03
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.