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 January 1979

    Resident in United Kingdom

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

      IIF 1
    • icon of address Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 2
  • Khan, Sajid
    British sales assistant born in January 1979

    Resident in United Kingdom

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

      IIF 3
  • Khan, Sajid
    British salesman born in January 1979

    Resident in United Kingdom

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

      IIF 4
  • Khan, Sajid
    British born in September 1978

    Resident in United Kingdom

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

      IIF 5
    • icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 6
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 7 IIF 8 IIF 9
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 17
    • icon of address Trust House St James Business Park, New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 18
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Khan, Sajid
    British company director born in September 1978

    Resident in United Kingdom

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

      IIF 20
    • icon of address Albion House 64, Vicar Lane, Bradford, West Yorkshire, BD1 5AH

      IIF 21
  • 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
    • icon of address 47 Parsonage Road, Bradford, West Yorkshire, BD5 8BN

      IIF 76
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 77
  • Mr Sajid Khan
    British born in January 1979

    Resident in United Kingdom

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

      IIF 78
  • Khan, Sajid
    British born in January 1979

    Resident in England

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

      IIF 79
  • Mr Sajid Khan
    British born in September 1978

    Resident in United Kingdom

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

      IIF 80
    • icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 81
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 82 IIF 83
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 84
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England

      IIF 85
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 86 IIF 87 IIF 88
    • icon of address Trust House St James Business Park, New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 99
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 100
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 101
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 102
  • Sajid Khan
    British born in September 1978

    Resident in United Kingdom

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

      IIF 103
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 104
  • Khan, Sajid
    British born in September 1978

    Resident in England

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

      IIF 105 IIF 106
    • icon of address Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 107
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 108 IIF 109
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 110
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 111
  • Khan, Sajid
    British company director born in September 1978

    Resident in England

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

      IIF 112
  • Khan, Sajid
    British director born in September 1978

    Resident in England

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

      IIF 113
  • Khan, Sajid
    British directors born in September 1978

    Resident in England

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

      IIF 114
  • Khan, Sajid
    British

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

      IIF 115
  • Mr Sajid Khan
    British born in January 1979

    Resident in England

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

      IIF 116
  • Mr Sajid Khan
    British born in September 1978

    Resident in England

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

      IIF 117
    • icon of address 47, Parsonage Road, West Bowling, Bradford, BD5 8BN, England

      IIF 118 IIF 119
    • icon of address Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 120
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 121
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 122 IIF 123
    • icon of address Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 124
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 125
    • icon of address 72-76, Clun Street, Sheffield, S4 7JS, England

      IIF 126
  • Khan, Sajid

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

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

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

      IIF 129
    • icon of address 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
Active 58
  • 1
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 46 - Director → ME
  • 3
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2012-09-17 ~ dissolved
    IIF 35 - Director → ME
  • 5
    ELEGANT GENTS LTD - 2023-08-14
    AVERROES DESIGN LIMITED - 2017-11-03
    icon of address 11 Rowan Trade Park Neville Road, Neville Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79 GBP2024-09-30
    Officer
    icon of calendar 2011-09-24 ~ now
    IIF 129 - Secretary → ME
  • 6
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 72 - Director → ME
  • 7
    AVERROES GLOBALS LIMITED - 2009-06-10
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 71 - Director → ME
  • 8
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    949,672 GBP2024-05-31
    Officer
    icon of calendar 2011-05-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Has significant influence or control as a member of a firmOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 65 - Director → ME
  • 10
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 63 - Director → ME
  • 11
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 67 - Director → ME
  • 13
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 70 - Director → ME
  • 14
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 69 - Director → ME
  • 15
    icon of address 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
    icon of calendar 2011-06-01 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 17
    AVERROES PHARMACY (BRISTOL) LIMITED - 2011-06-27
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 61 - Director → ME
  • 18
    BIOMEDS CARE LIMITED - 2015-11-23
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Gemma House, 39 Lilestone Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,985 GBP2023-11-30
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 2 - Director → ME
  • 21
    icon of address Albion House, 64 Vicar Lane, Bradford, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 40 - Director → ME
  • 22
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 66 - Director → ME
  • 23
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 55 - Director → ME
  • 24
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 37 - Director → ME
  • 25
    icon of address 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
    icon of calendar 2015-02-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 36 Ruskin Road, Belvedere, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Has significant influence or control as a member of a firmOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 36 Ruskin Road, Belvedere, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,590 GBP2024-11-30
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 28
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 72-76 Clun Street, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 74 - Director → ME
  • 31
    icon of address 23 Kenyon Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 5 - Director → ME
  • 32
    icon of address 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
    icon of calendar 2021-04-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    AVERROES PHARMACY (BIRMINGHAM) LIMITED - 2021-04-23
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,560 GBP2023-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 72-76 Clun Street, Sheffield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101 GBP2023-03-31
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    FEELINGUNWELL.COM LIMITED - 2015-12-18
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Has significant influence or control over the trustees of a trustOE
    IIF 92 - Has significant influence or control as a member of a firmOE
    IIF 92 - Ownership of shares – 75% or more as a member of a firmOE
  • 37
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 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 GBP2024-02-28
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 16 - Director → ME
    icon of calendar 2010-02-11 ~ now
    IIF 130 - Secretary → ME
  • 39
    icon of address 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 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 14 - Director → ME
  • 40
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -704,526 GBP2024-03-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 12 - Director → ME
  • 41
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-08-07 ~ now
    IIF 10 - Director → ME
    icon of calendar 2009-10-07 ~ now
    IIF 131 - Secretary → ME
  • 42
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,451 GBP2024-03-31
    Officer
    icon of calendar 2011-03-21 ~ now
    IIF 11 - Director → ME
  • 43
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 62 - Director → ME
  • 44
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 10 Church Street, Paddock, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 3 - Director → ME
  • 46
    QUILLIAM HEALTHCARE LTD - 2025-07-22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 48
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    SARACENS HOUSING LIMITED - 2024-07-09
    icon of address Trust House, 5 New Augustus Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Has significant influence or control as a member of a firmOE
  • 51
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 52
    icon of address Trust House St James Business Park, New Augustus Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 53
    icon of address 5, Trust House, New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 38 Parsonage Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 1 - Director → ME
    icon of calendar 2025-03-26 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 34 - Director → ME
  • 57
    icon of address 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
    icon of calendar 2015-10-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 58
    icon of address 3 Longhouse Green, Winchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 116 - Has significant influence or controlOE
Ceased 32
  • 1
    icon of address 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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-18
    IIF 98 - Has significant influence or control OE
    IIF 98 - Has significant influence or control as a member of a firm OE
  • 2
    ELEGANT GENTS LTD - 2023-08-14
    AVERROES DESIGN LIMITED - 2017-11-03
    icon of address 11 Rowan Trade Park Neville Road, Neville Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79 GBP2024-09-30
    Officer
    icon of calendar 2007-10-01 ~ 2011-09-24
    IIF 115 - Secretary → ME
  • 3
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2009-04-08 ~ 2011-04-07
    IIF 26 - Director → ME
  • 4
    AVERROES GLOBALS LIMITED - 2009-06-10
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2011-04-07
    IIF 30 - Director → ME
  • 5
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    949,672 GBP2024-05-31
    Officer
    icon of calendar 2009-05-11 ~ 2011-05-11
    IIF 23 - Director → ME
  • 6
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2009-04-08 ~ 2011-04-07
    IIF 28 - Director → ME
  • 7
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2011-04-07
    IIF 24 - Director → ME
  • 8
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-14
    IIF 57 - Director → ME
  • 9
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-14
    IIF 58 - Director → ME
  • 10
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-14
    IIF 59 - Director → ME
  • 11
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2011-02-28
    IIF 50 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2011-06-01 ~ 2011-06-01
    IIF 36 - Director → ME
  • 13
    AVICENNA PHARMACY LIMITED - 2005-08-16
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,496,094 GBP2015-05-31
    Officer
    icon of calendar 2004-06-01 ~ 2011-05-14
    IIF 76 - Director → ME
    icon of calendar 2011-05-14 ~ 2015-10-15
    IIF 73 - Director → ME
  • 14
    AVERROES PHARMACY (BRISTOL) LIMITED - 2011-06-27
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2011-02-11 ~ 2011-02-11
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-12
    IIF 97 - Has significant influence or control OE
    IIF 97 - Has significant influence or control over the trustees of a trust OE
    IIF 97 - Has significant influence or control as a member of a firm OE
  • 15
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ 2025-09-12
    IIF 113 - Director → ME
  • 16
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2011-04-07
    IIF 29 - Director → ME
  • 17
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2011-04-13
    IIF 42 - Director → ME
  • 18
    icon of address Cash's Business Centre, Widdrington Road, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,061 GBP2025-02-28
    Officer
    icon of calendar 2025-09-22 ~ 2025-10-06
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ 2025-10-07
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 19
    BAUSCH & MODENA LIMITED - 2018-01-23
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-02-12 ~ 2019-01-17
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2019-01-17
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    AVERROES (DONCASTER) LIMITED - 2018-07-26
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    951,309 GBP2024-04-30
    Officer
    icon of calendar 2012-09-17 ~ 2018-07-18
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-17
    IIF 95 - Has significant influence or control OE
    IIF 95 - Has significant influence or control as a member of a firm OE
  • 21
    AVERROES MANSFIELD LIMITED - 2017-11-10
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    543,107 GBP2024-04-30
    Officer
    icon of calendar 2012-10-30 ~ 2017-10-24
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-24
    IIF 100 - Has significant influence or control as a member of a firm OE
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 100 - Has significant influence or control over the trustees of a trust OE
  • 22
    AVERROES PHARMACY (BIRMINGHAM) LIMITED - 2021-04-23
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2011-06-01
    IIF 41 - Director → ME
  • 23
    FEELINGUNWELL.COM LIMITED - 2015-12-18
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-18
    IIF 60 - Director → ME
  • 24
    icon of address 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 GBP2024-02-28
    Officer
    icon of calendar 2010-02-11 ~ 2011-02-11
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-12
    IIF 91 - Has significant influence or control OE
    IIF 91 - Has significant influence or control over the trustees of a trust OE
    IIF 91 - Has significant influence or control as a member of a firm OE
  • 25
    icon of address 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 GBP2024-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2011-03-16
    IIF 51 - Director → ME
    icon of calendar 2010-03-16 ~ 2017-03-17
    IIF 128 - Secretary → ME
  • 26
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -704,526 GBP2024-03-31
    Officer
    icon of calendar 2006-03-28 ~ 2011-03-28
    IIF 20 - Director → ME
  • 27
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2009-08-07 ~ 2011-08-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-08
    IIF 96 - Has significant influence or control OE
    IIF 96 - Has significant influence or control as a member of a firm OE
  • 28
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,451 GBP2024-03-31
    Officer
    icon of calendar 2011-03-21 ~ 2011-03-21
    IIF 45 - Director → ME
  • 29
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2009-08-05 ~ 2011-08-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-06
    IIF 90 - Has significant influence or control as a member of a firm OE
    IIF 90 - Has significant influence or control over the trustees of a trust OE
    IIF 90 - Has significant influence or control OE
  • 30
    icon of address 11 Rowan Trade Park, Neville Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,530 GBP2024-03-31
    Officer
    icon of calendar 2019-08-29 ~ 2025-08-11
    IIF 22 - Director → ME
  • 31
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,105 GBP2024-04-30
    Officer
    icon of calendar 2011-11-18 ~ 2015-04-02
    IIF 54 - Director → ME
    icon of calendar 2011-11-18 ~ 2011-11-18
    IIF 21 - Director → ME
  • 32
    HAZE E JUICE EUROPE LTD - 2018-03-16
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,032 GBP2024-02-29
    Officer
    icon of calendar 2017-01-08 ~ 2019-01-08
    IIF 4 - 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.