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

Mr Tariq Ali Younis

    Related profiles found in government register
  • Mr Tariq Ali Younis
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Leeds Old Road, Bradford, West Yorkshire, BD3 8JX

      IIF 1
    • icon of address 69, Leeds Old Road, Bradford, West Yorkshire, BD3 8JX, United Kingdom

      IIF 2
    • icon of address Svr Capital (uk) Ltd, 1 Centenary House, Centenary Way, Salford, Manchester, M50 1RF, United Kingdom

      IIF 3
  • Younis, Tariq Ali
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Leeds Old Road, Bradford, West Yorkshire, BD3 8JX, United Kingdom

      IIF 4
    • icon of address Svr Capital (uk) Ltd, 1 Centenary House, Centenary Way, Salford, Manchester, Lancashire, M50 1RF, United Kingdom

      IIF 5
  • Younis, Tariq Ali
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Leeds Old Road, Bradford, BD3 8JX, England

      IIF 6
  • Younis, Tariq Ali
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Leeds Old Road, Bradford, West Yorkshire, BD3 8JX

      IIF 7
  • Younis, Tariq Ali
    British md bxcat ltd born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Leeds Old Road, Bradford, BD3 8JX, England

      IIF 8
  • Mr Tariq Bilal Younis
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Magnum Packaging, Haverton Hill Road, Haverton Hill Industrial Estate, Billingham, TS23 1PZ, United Kingdom

      IIF 9
    • icon of address Magnum House, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, TS23 4BY, England

      IIF 10 IIF 11
    • icon of address The Cube, Haverton Hill Road, Billingham, TS23 1BY, England

      IIF 12
    • icon of address The Cube, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 13
    • icon of address Unit 18, Magnum Industrial Estate, Lagonda Road, Billingham, County Durham, TS23 4BF, United Kingdom

      IIF 14
    • icon of address 82, Fulthorpe Avenue, Darlington, DL3 9XT, England

      IIF 15
    • icon of address Unit 3 Catcote Road, Goldmine Shops, Hartlepool, County Durham, TS25 3JN, United Kingdom

      IIF 16
    • icon of address 144, Linthorpe Road, Middlesbrough, TS1 3RA, England

      IIF 17
    • icon of address 6, Harper Parade, Stockton-on-tees, TS18 5EQ, England

      IIF 18
    • icon of address The Cube, Haverton Hill Road, Stockton-on-tees, County Durham, TS23 1PY, United Kingdom

      IIF 19
  • Mr Tariq Younis
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Harper Parade, Hartburn, Stockton On Tees, TS18 5EQ, United Kingdom

      IIF 20
  • Younis, Tariq
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Harper Parade, Hartburn, Stockton On Tees, TS18 5EQ, United Kingdom

      IIF 21
  • Younis, Tariq Bilal
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cube, Haverton Hill Road, Billingham, TS23 1BY, England

      IIF 22
  • Younis, Tariq Bilal
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cube Storage, Haverton Hill Road, Billingham, County Durham, TS23 1QG, England

      IIF 23
    • icon of address 82, Fulthorpe Avenue, Darlington, DL3 9XT, England

      IIF 24
    • icon of address 6, Harper Parade, Stockton-on-tees, TS18 5EQ, England

      IIF 25
  • Younis, Tariq Bilal
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Magnum Packaging, Haverton Hill Road, Haverton Hill Industrial Estate, Billingham, TS23 1PZ, United Kingdom

      IIF 26
    • icon of address Magnum House, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, TS23 4BY, England

      IIF 27 IIF 28
    • icon of address Magnum House, Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, TS23 4BY, United Kingdom

      IIF 29
    • icon of address The Cube, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 30
    • icon of address The Cube, Haverton Hill Road, Billingham, TS23 1QG, England

      IIF 31
    • icon of address The Cube Storage, Haverton Hill Road, Billingham, TS23 1BY, England

      IIF 32
    • icon of address Unit 3 Catcote Road, Goldmine Shops, Hartlepool, County Durham, TS25 3JN, United Kingdom

      IIF 33
    • icon of address 144, Linthorpe Road, Middlesbrough, TS1 3RA, England

      IIF 34
    • icon of address 84, Darlington Road, Hartburn, Stockton On Tees, TS18 5EY, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 84, Darlington Road, Stockton-on-tees, Cleveland, TS18 5EY

      IIF 38
    • icon of address The Cube, Haverton Hill Road, Stockton-on-tees, County Durham, TS23 1PY, United Kingdom

      IIF 39
  • Younis, Tariq Bilal
    British operational director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magnum House, Magnum Packaging Ne Ltd Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, TS23 4BY, England

      IIF 40
  • Younis, Tariq

    Registered addresses and corresponding companies
    • icon of address 69 Leeds Old Road, Bradford, BD3 8JX, England

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 69 Leeds Old Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 69 Leeds Old Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,804 GBP2018-04-30
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-05-16 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address G3 Motorhouse Ltd George Street, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,421 GBP2019-01-31
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 90 Newport Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 90 Newport Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address Haverton Hill Road Haverton Hill Industrial Estate, Billingham, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address The Cube, Haverton Hill Road, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 21 Yarm Lane, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,624 GBP2021-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 84 Darlington Road, Hartburn, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address Svr Capital (uk) Ltd, 1 Centenary House, Centenary Way, Salford, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,379 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 6 Harper Parade, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,957 GBP2024-06-30
    Officer
    icon of calendar 2021-11-04 ~ 2023-05-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-12-02
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address 7 Mancroft Avenue, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,591 GBP2024-01-31
    Officer
    icon of calendar 2009-02-16 ~ 2016-01-13
    IIF 7 - Director → ME
  • 3
    icon of address Unit 18 Magnum Industrial Estate, Lagonda Road, Billingham, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,751 GBP2024-06-30
    Officer
    icon of calendar 2021-10-01 ~ 2023-05-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-12-02
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Cube Storage, Haverton Hill Road, Billingham, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,393 GBP2024-03-31
    Officer
    icon of calendar 2023-04-26 ~ 2023-05-11
    IIF 23 - Director → ME
  • 5
    icon of address Unit 3 Catcote Road, Goldmine Shops, Hartlepool, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,264 GBP2024-06-30
    Officer
    icon of calendar 2022-03-03 ~ 2023-05-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ 2022-05-16
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    BEAU VISAGE DARLINGTON LIMITED - 2022-07-22
    icon of address 82 Fulthorpe Avenue, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,154 GBP2024-06-30
    Officer
    icon of calendar 2021-11-04 ~ 2023-05-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2023-03-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2 Harper Parade, Hartburn, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,966 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2022-05-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2022-05-13
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    icon of address Magnum House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    3,692,910 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-10-30 ~ 2022-06-16
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-28 ~ 2021-06-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Magnum House, Magnum Packaging Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,059,868 GBP2024-03-31
    Officer
    icon of calendar 2018-10-26 ~ 2022-11-02
    IIF 27 - Director → ME
  • 10
    icon of address Magnum House Magnum Packaging Ne Ltd Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    529,952 GBP2024-03-31
    Officer
    icon of calendar 2010-09-09 ~ 2023-02-15
    IIF 40 - Director → ME
  • 11
    icon of address 144 Linthorpe Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    327,277 GBP2024-06-30
    Officer
    icon of calendar 2013-10-03 ~ 2023-05-11
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2022-05-13
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    icon of address The Cube, Haverton Hill Road, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    429,184 GBP2024-03-31
    Officer
    icon of calendar 2010-08-12 ~ 2022-07-29
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    METHODIST CHURCH HOUSE LIVING LIMITED - 2021-01-26
    icon of address 124-130 Linthorpe Road, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,743 GBP2024-12-31
    Officer
    icon of calendar 2021-01-25 ~ 2023-05-11
    IIF 29 - Director → ME
  • 14
    icon of address The Cube, Haverton Hill Road, Billingham, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    312,121 GBP2024-06-30
    Officer
    icon of calendar 2013-11-05 ~ 2023-05-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-13
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    icon of address The Cube, Haverton Hill Road, Stockton-on-tees, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2021-11-08 ~ 2025-10-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2022-05-13
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.