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

Khan, Sajid

    Related profiles found in government register
  • Khan, Sajid
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Kenyon Street, Birmingham, B18 6AR, United Kingdom

      IIF 1
    • 11 Rowan Trade Park, Neville Road, Bradford, BD4 8TQ, England

      IIF 2
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 3
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 4 IIF 5 IIF 6
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 14
    • Trust House St James Business Park, New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 15
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Khan, Sajid
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Parsonage Road, Bradford, West Yorkshire, BD5 8BN

      IIF 17
    • Albion House 64, Vicar Lane, Bradford, West Yorkshire, BD1 5AH

      IIF 18
  • Khan, Sajid
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Sajid
    British pharmacist born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Parsonage Road, Bradford, West Yorkshire, BD5 8BN

      IIF 72
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 73
  • Khan, Sajid
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Parsonage Road, Bradford, BD5 8BN, United Kingdom

      IIF 74
    • Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 75
  • Khan, Sajid
    British sales assistant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Parsonage Road, West Bowling, Bradford, West Yorkshire, BD5 8BN

      IIF 76
  • Khan, Sajid
    British salesman born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Parsonage Road, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 77
  • Mr Sajid Khan
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Trust House, New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 78
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 79
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 80 IIF 81
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 82
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England

      IIF 83
    • Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 84 IIF 85 IIF 86
    • Trust House St James Business Park, New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 97
    • 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 98
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 99
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 100
  • Sajid Khan
    British born in September 1978

    Resident in United Kingdom

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

      IIF 101
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 102
  • Khan, Sajid
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 47, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 103 IIF 104
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 105
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 106 IIF 107
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 108
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 109
  • Khan, Sajid
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 308, Killinghall Road, Bradford, BD2 4SE, England

      IIF 110
  • Khan, Sajid
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 111
  • Khan, Sajid
    British directors born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 112
  • Mr Sajid Khan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Parsonage Road, Bradford, BD5 8BN, United Kingdom

      IIF 113
  • Khan, Sajid
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Longhouse Green, Winchester, SO23 8SH, England

      IIF 114
  • Khan, Sajid
    British

    Registered addresses and corresponding companies
    • 47 Parsonage Road, Bradford, West Yorkshire, BD5 8BN

      IIF 115
  • Mr Sajid Khan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 308, Killinghall Road, Bradford, BD2 4SE, England

      IIF 116
    • 47, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 117 IIF 118
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 119
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 120
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 121 IIF 122
    • Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 123
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 124
    • 72-76, Clun Street, Sheffield, S4 7JS, England

      IIF 125
  • Mr Sajid Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Longhouse Green, Winchester, SO23 8SH, England

      IIF 126
  • Khan, Sajid

    Registered addresses and corresponding companies
    • 38, Parsonage Road, Bradford, BD5 8BN, United Kingdom

      IIF 127
    • 47, Parsonage Road, West Bowling, Bradford, West Yorkshire, BD5 8BN, United Kingdom

      IIF 128
    • 5th Floor, Devere House, 62 Vicar Lane, Bradford, BD1 5AH, England

      IIF 129
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 130 IIF 131
child relation
Offspring entities and appointments 66
  • 1
    AREHAN PROPERTIES LTD
    15482466
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 2
    AVERROES (LIVERPOOL) 1 LIMITED
    08345923 08345839
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 42 - Director → ME
  • 3
    AVERROES (LIVERPOOL) 2 LIMITED
    08345839 08345923
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 35 - Director → ME
  • 4
    AVERROES (WIRRAL) LIMITED
    08216299
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2012-09-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-18
    IIF 96 - Has significant influence or control OE
    IIF 96 - Has significant influence or control as a member of a firm OE
  • 5
    AVERROES DESIGN LIMITED
    - now 06380158
    ELEGANT GENTS LTD
    - 2023-08-14 06380158 15072528
    AVERROES DESIGN LIMITED
    - 2017-11-03 06380158
    11 Rowan Trade Park Neville Road, Neville Road, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -79 GBP2024-09-30
    Officer
    2007-10-01 ~ 2011-09-24
    IIF 115 - Secretary → ME
    2011-09-24 ~ now
    IIF 129 - Secretary → ME
  • 6
    AVERROES DEVELOPMENT LIMITED
    06872488
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2009-04-08 ~ 2011-04-07
    IIF 22 - Director → ME
    2011-04-07 ~ dissolved
    IIF 68 - Director → ME
  • 7
    AVERROES GLOBAL LIMITED
    - now 06872474
    AVERROES GLOBALS LIMITED
    - 2009-06-10 06872474
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 67 - Director → ME
    2009-04-07 ~ 2011-04-07
    IIF 26 - Director → ME
  • 8
    AVERROES GROUP LIMITED
    06901189
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    949,672 GBP2024-05-31
    Officer
    2009-05-11 ~ 2011-05-11
    IIF 19 - Director → ME
    2011-05-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Has significant influence or control as a member of a firm OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 9
    AVERROES HEALTHCARE LIMITED
    06872378
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2009-04-08 ~ 2011-04-07
    IIF 24 - Director → ME
    2011-04-07 ~ dissolved
    IIF 61 - Director → ME
  • 10
    AVERROES ONLINE LIMITED
    06872397
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 59 - Director → ME
    2009-04-08 ~ 2011-04-07
    IIF 20 - Director → ME
  • 11
    AVERROES PHARMACY (BRADFORD) LIMITED
    07528866
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2011-02-14 ~ now
    IIF 5 - Director → ME
    2011-02-14 ~ 2011-02-14
    IIF 53 - Director → ME
  • 12
    AVERROES PHARMACY (DARFIELD) LIMITED
    07528932
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-14 ~ 2011-02-14
    IIF 54 - Director → ME
    2011-02-14 ~ dissolved
    IIF 63 - Director → ME
  • 13
    AVERROES PHARMACY (NOTTINGHAM) LIMITED
    07528927
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-14 ~ 2011-02-14
    IIF 55 - Director → ME
    2011-02-14 ~ dissolved
    IIF 66 - Director → ME
  • 14
    AVERROES PHARMACY (SHEFFIELD) LTD
    07545430
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 65 - Director → ME
    2011-02-28 ~ 2011-02-28
    IIF 46 - Director → ME
  • 15
    AVERROES PHARMACY (YARM) LIMITED
    07654708
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255,469 GBP2024-06-30
    Officer
    2011-06-01 ~ now
    IIF 10 - Director → ME
    2011-06-01 ~ 2011-06-01
    IIF 32 - Director → ME
  • 16
    AVERROES PHARMACY LTD
    16478444 05128805
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 17
    AVERROES PHARMACY LTD.
    - now 05128805 16478444
    AVICENNA PHARMACY LIMITED
    - 2005-08-16 05128805 07641616
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,496,094 GBP2015-05-31
    Officer
    2004-06-01 ~ 2011-05-14
    IIF 72 - Director → ME
    2011-05-14 ~ 2015-10-15
    IIF 69 - Director → ME
  • 18
    AVERROES PROPERTIES LIMITED
    - now 07527318
    AVERROES PHARMACY (BRISTOL) LIMITED
    - 2011-06-27 07527318
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2011-02-11 ~ dissolved
    IIF 57 - Director → ME
    2011-02-11 ~ 2011-02-11
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-12
    IIF 95 - Has significant influence or control OE
    IIF 95 - Has significant influence or control over the trustees of a trust OE
    IIF 95 - Has significant influence or control as a member of a firm OE
  • 19
    BIOMED CARE SERVICES LIMITED
    - now 09872305
    BIOMEDS CARE LIMITED
    - 2015-11-23 09872305
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-13 ~ dissolved
    IIF 43 - Director → ME
  • 20
    BLUEBELL BLOSSOMS LTD
    16303322
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ 2025-09-12
    IIF 111 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 21
    BYON LIMITED
    14491211
    Gemma House, 39 Lilestone Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,985 GBP2023-11-30
    Officer
    2023-10-03 ~ now
    IIF 75 - Director → ME
  • 22
    CAFE ARABICA LIMITED
    09493728
    Albion House, 64 Vicar Lane, Bradford, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 36 - Director → ME
  • 23
    CAFE RIVARO LIMITED
    06872500
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 62 - Director → ME
    2009-04-08 ~ 2011-04-07
    IIF 25 - Director → ME
  • 24
    CRUNCH BAR LIMITED
    07602909
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 51 - Director → ME
    2011-04-13 ~ 2011-04-13
    IIF 38 - Director → ME
  • 25
    DENOVO PARTNERSHIPS LIMITED
    07884851
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 33 - Director → ME
  • 26
    E & A CAREHOMES LTD
    11825452 15954143
    Cash's Business Centre, Widdrington Road, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,061 GBP2025-02-28
    Officer
    2025-09-22 ~ 2025-10-06
    IIF 112 - Director → ME
    Person with significant control
    2025-09-22 ~ 2025-10-07
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 27
    E-MAR LIMITED
    09447256
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2015-02-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Has significant influence or control as a member of a firm OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 28
    ERNEST HAYNES EYE CARE LIMITED
    - now 09906767
    BAUSCH & MODENA LIMITED
    - 2018-01-23 09906767
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-02-12 ~ 2019-01-17
    IIF 60 - Director → ME
    Person with significant control
    2018-01-16 ~ 2019-01-17
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 29
    FIRSTCARE (DONCASTER) LIMITED - now
    AVERROES (DONCASTER) LIMITED
    - 2018-07-26 08216305
    8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    951,309 GBP2024-04-30
    Officer
    2012-09-17 ~ 2018-07-18
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-17
    IIF 93 - Has significant influence or control OE
    IIF 93 - Has significant influence or control as a member of a firm OE
  • 30
    FIRSTCARE (MANSFIELD) LIMITED - now
    AVERROES MANSFIELD LIMITED
    - 2017-11-10 08273659
    8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    543,107 GBP2024-04-30
    Officer
    2012-10-30 ~ 2017-10-24
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-24
    IIF 98 - Has significant influence or control as a member of a firm OE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 98 - Has significant influence or control over the trustees of a trust OE
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    GOLDEN EAGLE CARE LIMITED
    13582259
    36 Ruskin Road, Belvedere, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2025-09-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Has significant influence or control as a member of a firm OE
  • 32
    GOLDEN EAGLE PARENT AND CHILD PLACEMENTS LTD
    14454539
    36 Ruskin Road, Belvedere, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,590 GBP2024-11-30
    Officer
    2025-09-08 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – More than 50% but less than 75% OE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    GOODFELLAS RESTAURANT LIMITED
    08210802
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 34
    HARLEY STREET CHEMIST LIMITED
    15558206
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    HEADWAY (SOUTH YORKSHIRE) LIMITED
    13975246
    72-76 Clun Street, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-14 ~ dissolved
    IIF 70 - Director → ME
  • 36
    HEADWAY HOUSING BIRMINGHAM LTD
    14550210
    23 Kenyon Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-20 ~ now
    IIF 1 - Director → ME
  • 37
    HEADWAY HOUSING CH1 LIMITED
    13361246 07654731
    Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Has significant influence or control as a member of a firm OE
  • 38
    HEADWAY HOUSING CH2 LIMITED
    - now 07654731 13361246
    AVERROES PHARMACY (BIRMINGHAM) LIMITED
    - 2021-04-23 07654731
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2011-06-01 ~ now
    IIF 4 - Director → ME
    2011-06-01 ~ 2011-06-01
    IIF 37 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 81 - Has significant influence or control as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 39
    HEADWAY HOUSING LIMITED
    11077393
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    197,560 GBP2023-11-30
    Officer
    2017-11-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 40
    HSL GROUP (1) LIMITED
    13960948
    72-76 Clun Street, Sheffield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101 GBP2023-03-31
    Officer
    2022-03-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    IWANTMYMEDICINE.COM LIMITED
    - now 07444630
    FEELINGUNWELL.COM LIMITED
    - 2015-12-18 07444630
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 64 - Director → ME
    2010-11-18 ~ 2010-11-18
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or control over the trustees of a trust OE
    IIF 90 - Has significant influence or control as a member of a firm OE
    IIF 90 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 42
    MEEZAN CAPITAL LIMITED
    16509029
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    MORTIER EN STAMPER (BULWELL) LIMITED
    07154044
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2011-02-11 ~ now
    IIF 13 - Director → ME
    2010-02-11 ~ 2011-02-11
    IIF 49 - Director → ME
    2010-02-11 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-02-12
    IIF 89 - Has significant influence or control as a member of a firm OE
    IIF 89 - Has significant influence or control OE
    IIF 89 - Has significant influence or control over the trustees of a trust OE
  • 44
    MORTIER EN STAMPER (RIDDINGS) LIMITED
    07190118
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2011-03-16 ~ now
    IIF 11 - Director → ME
    2010-03-16 ~ 2011-03-16
    IIF 47 - Director → ME
    2010-03-16 ~ 2017-03-17
    IIF 128 - Secretary → ME
  • 45
    MORTIER EN STAMPER LIMITED
    05758673
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -704,526 GBP2024-03-31
    Officer
    2006-03-28 ~ 2011-03-28
    IIF 17 - Director → ME
    2011-03-28 ~ now
    IIF 9 - Director → ME
  • 46
    MORTIER EN STAMPER PROPERTIES LIMITED
    06985184
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2009-08-07 ~ 2011-08-07
    IIF 23 - Director → ME
    2011-08-07 ~ now
    IIF 7 - Director → ME
    2009-10-07 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-08-08
    IIF 94 - Has significant influence or control OE
    IIF 94 - Has significant influence or control as a member of a firm OE
  • 47
    MORTIER EN STAMPER TRADING LIMITED
    07572167
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,451 GBP2024-03-31
    Officer
    2011-03-21 ~ now
    IIF 8 - Director → ME
    2011-03-21 ~ 2011-03-21
    IIF 41 - Director → ME
  • 48
    NUTRACINA LIMITED
    06981061
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2011-08-05 ~ dissolved
    IIF 58 - Director → ME
    2009-08-05 ~ 2011-08-05
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-06
    IIF 88 - Has significant influence or control OE
    IIF 88 - Has significant influence or control as a member of a firm OE
    IIF 88 - Has significant influence or control over the trustees of a trust OE
  • 49
    ONE DOSE LIMITED
    09890559
    11 Rowan Trade Park, Neville Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,530 GBP2024-03-31
    Officer
    2019-08-29 ~ 2025-08-11
    IIF 2 - Director → ME
  • 50
    PASTONI LIMITED
    08543336
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 51
    PIXEL VISION SECURITY SYSTEMS LIMITED
    06803370
    10 Church Street, Paddock, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-28 ~ dissolved
    IIF 76 - Director → ME
  • 52
    PRIMARY RETAIL HORIZONS LTD
    07096183
    8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (9 parents)
    Equity (Company account)
    -5,105 GBP2024-04-30
    Officer
    2011-11-18 ~ 2015-04-02
    IIF 50 - Director → ME
    2011-11-18 ~ 2011-11-18
    IIF 18 - Director → ME
  • 53
    QUILLIAM CARE LTD
    - now 16516109
    QUILLIAM HEALTHCARE LTD
    - 2025-07-22 16516109
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 54
    QUILLIAM MOTORS LIMITED
    15188733
    Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 55
    RHAZES & PHARABIUS LTD
    13765755
    Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    SARACENS HOUSING C.I.C.
    - now 15228620
    SARACENS HOUSING LIMITED
    - 2024-07-09 15228620
    Trust House, 5 New Augustus Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2023-10-23 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 57
    SHALWAR QAMEES LIMITED
    09238397
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Has significant influence or control as a member of a firm OE
  • 58
    SOPRANO'S RESTAURANT LIMITED
    08222944
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 59
    TEMP CHEK LIMITED
    12913036
    Trust House St James Business Park, New Augustus Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
  • 60
    THE FLOWER SHOP LONDON LTD
    13766988 09493844
    5, Trust House, New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 61
    THE LONDON FLOWER SHOP LIMITED
    09493844 13766988
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 62
    VALOR SOLUTIONS LIMITED
    - now 09448908
    HAZE E JUICE EUROPE LTD
    - 2018-03-16 09448908
    124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,032 GBP2024-02-29
    Officer
    2017-01-08 ~ 2019-01-08
    IIF 77 - Director → ME
  • 63
    VLUX LTD
    16345471
    38 Parsonage Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 74 - Director → ME
    2025-03-26 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 64
    WH QUILLIUM LIMITED
    08433557 09837115
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 30 - Director → ME
  • 65
    WH QUILLIUM LIMITED
    09837115 08433557
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2015-10-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Has significant influence or control as a member of a firm OE
  • 66
    WINCHESTER CARS LTD
    16741093
    3 Longhouse Green, Winchester, England
    Active Corporate (4 parents)
    Officer
    2025-09-24 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 126 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.