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

Aurangzeb, Junaid

    Related profiles found in government register
  • Aurangzeb, Junaid
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Brighton Street, Heckmondwike, WF16 9EU, England

      IIF 1
    • icon of address 9, Oldfield Lane, Heckmondwike, WF16 0JH, England

      IIF 2
    • icon of address Office 218, 33, Great George Street, Leeds, LS1 3AJ, England

      IIF 3
    • icon of address Suite 218, 33 Great George Street, Leeds, West Yorkshire, LS1 3AJ, England

      IIF 4
  • Aurangzeb, Junaid
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Euroway House, Roysdale Way, Bradford, West Yorkshire, BD4 6SE, England

      IIF 5
    • icon of address 1, Oldfield Lane, Heckmondwike, WF16 0JD, England

      IIF 6
    • icon of address 9, Oldfield Lane, Heckmondwike, WF16 0JH, England

      IIF 7
    • icon of address 9, Oldfield Lane, Heckmondwike, West Yorkshire, WF16 0JH

      IIF 8
    • icon of address 50, Roseville Road, Leeds, West Yorkshire, LS8 5DR, England

      IIF 9
    • icon of address 5, Huddersfield Road, Liversedge, WF15 7EN, England

      IIF 10 IIF 11 IIF 12
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 13
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 14
    • icon of address Unit A, Ground Floor 2, Mohammed Faraz Enterprise Centre, 633 Halifax Road, Liversedge, WF15 8HG, England

      IIF 15
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
  • Aurangzeb, Junaid
    British printing and marketing born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Oldfield Lane, Heckmondwike, WF16 0JD, United Kingdom

      IIF 17
  • Aurangzeb, Junaid
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, South Street, Keighley, West Yorkshire, BD21 1AD, England

      IIF 18
  • Aurangzeb, Junaid
    British hire company born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Oldfield Lane, Heckmondwike, West Yorkshire, WF14 0JH

      IIF 19
  • Mr Junaid Aurangzeb
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Euroway House, Roysdale Way, Bradford, West Yorkshire, BD4 6SE, England

      IIF 20
    • icon of address 25, Brighton Street, Heckmondwike, WF16 9EU, England

      IIF 21
    • icon of address 9, Oldfield Lane, Heckmondwike, WF16 0JD, United Kingdom

      IIF 22
    • icon of address 9, Oldfield Lane, Heckmondwike, WF16 0JH, England

      IIF 23
    • icon of address 50, Roseville Road, Leeds, West Yorkshire, LS8 5DR, England

      IIF 24
    • icon of address Office 218, 33, Great George Street, Leeds, LS1 3AJ, England

      IIF 25
    • icon of address Suite 218, 33 Great George Street, Leeds, West Yorkshire, LS1 3AJ, England

      IIF 26
    • icon of address 5, Huddersfield Road, Liversedge, WF15 7EN, England

      IIF 27 IIF 28
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 29
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 30
    • icon of address Unit A, Ground Floor 2, Mohammed Faraz Enterprise Centre, 633 Halifax Road, Liversedge, WF15 8HG, England

      IIF 31
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
  • Mr Junaid Aurangzeb
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Oldfield Lane, Heckmondwike, WF16 0JD, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 69 South Street, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Euroway House, Roysdale Way, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,389 GBP2023-07-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Oldfield Lane, Heckmondwike, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 9 Oldfield Lane, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 25 Brighton Street, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address 9 Oldfield Lane, Heckmondwike, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 7
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 218 33 Great George Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,170 GBP2023-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    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
  • 9
    icon of address 3 Oldfield Lane, Heckmondwike, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 Huddersfield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 28 - Has significant influence or controlOE
  • 11
    icon of address Unit A, Ground Floor 2 Mohammed Faraz Enterprise Centre, 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,393 GBP2022-09-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    OLDFIELDS ASSESSOR LTD - 2021-03-02
    icon of address 9 Oldfield Lane, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of address 50 Roseville Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,512 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 24 - Has significant influence or controlOE
  • 14
    icon of address Office 218, 33 Great George Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,911 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    CELEBRITY CLOSE PROTECTION LTD - 2020-03-09
    icon of address Unit B Jagger Hill Farm, Jagger Lane, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,726 GBP2020-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2019-11-06
    IIF 12 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2019-11-06
    IIF 27 - Has significant influence or control OE
  • 2
    icon of address 9 Oldfield Lane, Heckmondwike, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,367 GBP2016-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2017-09-14
    IIF 8 - Director → ME
  • 3
    WIN VIP TICKETS LIMITED - 2024-09-11
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-24
    Officer
    icon of calendar 2019-12-11 ~ 2024-10-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2024-09-10
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.