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 Abdul Bari

    Related profiles found in government register
  • Mr Abdul Bari
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Barrows Lane, Birmingham, B26 1RD, England

      IIF 1
    • icon of address 67-69 High Street, Halesowen, B63 3BQ, England

      IIF 2
    • icon of address 35 Broad Street, Worcester, WR1 3NH, England

      IIF 3
  • Mr Abdul Bari
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grafton Street, Hyde, SK14 2AX, England

      IIF 4
  • Bari, Abdul
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Barrows Lane, Birmingham, B26 1RD, England

      IIF 5
  • Bari, Abdul
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67-69 High Street, Halesowen, B63 3BQ, England

      IIF 6
    • icon of address Woodend House, Woodend, Shaw, Oldham, OL2 7UR, England

      IIF 7
  • Bari, Abdul
    British restaurant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Barrows Lane, Sheldon, Birmingham, West Midlands, B26 1RD, United Kingdom

      IIF 8
  • Mr Abdul Jabbar Riaz
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, London Road, Worcester, WR5 2ED, England

      IIF 9
    • icon of address The Kiln, 2, Copenhagen Street, Worcester, WR1 2HB, England

      IIF 10
  • Bari, Abdul
    British catering born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Perrin Street, Hyde, Cheshire, SK14 1LE

      IIF 11
  • Bari, Abdul
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grafton Street, Hyde, SK14 2AX, England

      IIF 12
  • Bari, Abdul
    British restauranteur born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Perrin Street, Hyde, Cheshire, SK14 1LE, United Kingdom

      IIF 13
  • Bari, Abdul
    British restaurateur born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Perrin Street, Hyde, Cheshire, SK14 1LE, England

      IIF 14
  • Riaz, Abdul Jabbar
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kiln, 2, Copenhagen Street, Worcester, WR1 2HB, England

      IIF 15
  • Riaz, Abdul Jabbar
    British councillor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Victoria Avenue, Worcester, England, WR5 1EE, England

      IIF 16
  • Riaz, Abdul Jabbar
    British councillor / distribution manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Victoria Avenue, Worcester, Worcestershire, WR5 1EE, England

      IIF 17
  • Riaz, Abdul Jabbar
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 18
    • icon of address The Tolly Centre, Rowan Avenue, Worcester, Worcestershire, WR4 9QX, United Kingdom

      IIF 19
  • Riaz, Abdul Jabbar
    British managing director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, London Road, Worcester, WR5 2ED, England

      IIF 20
  • Riaz, Abdul Jabbar
    British planner born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 Victoria Avenue, 125 Victoria Avenue, Worcester, Worcestershire, WR5 1EE, United Kingdom

      IIF 21
    • icon of address 151a, London Road, Worcester, Worcestershire, WR5 2ED, England

      IIF 22
    • icon of address The Hopmarket, The Foregate, Worcester, Worcestershire, WR1 1DL

      IIF 23
  • Bari, Abdul
    British restaurant born in January 1952

    Registered addresses and corresponding companies
    • icon of address 22 Back Beverley Terrace, Leeds, West Yorkshire, LS11 6DR

      IIF 24
  • Bari, Abdul
    British restaurant born in March 1975

    Registered addresses and corresponding companies
    • icon of address 3, Grafton Street, Hyde, Cheshire, SK14 2AX

      IIF 25
  • Bari, Abdul
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shariff Accountants, 1022-1026 Coventry Road, Small Heath, Birmingham, West Midlands, B25 8DP, United Kingdom

      IIF 26
  • Bari, Abdul
    British restaurant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Retford Grove, Birmingham, West Midlands, B25 8EQ

      IIF 27
  • Bari, Abdul
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Perrin Street, Hyde, Cheshire, SK14 1LE

      IIF 28
  • Bari, Abdul
    British restauranteaur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Akhtar House 2, Shepherds Bush Road, Shepherds Bush, London, W6 7PJ

      IIF 29
  • Riaz, Abdul Jabbar
    British transport planner / councillor born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, College Yard, Worcester, WR1 2LB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Akhtar House 2 Shepherds Bush Road, Shepherds Bush, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address C/o Shariff Accountants 1022-1026 Coventry Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Woodend House Woodend, Shaw, Oldham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -83,507 GBP2023-08-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Grafton Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,680 GBP2021-03-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Akhtar House, 2 Shepherds Bush Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 125 Victoria Avenue 125 Victoria Avenue, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Woodend House Woodend, Shaw, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    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
  • 10
    icon of address 151 London Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Kiln, 2, Copenhagen Street, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 35 Broad Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,211 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Company number 04967670
    Non-active corporate
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2004-07-01 ~ now
    IIF 28 - Secretary → ME
Ceased 11
  • 1
    icon of address Akhtar House 2 Shepherds Bush Road, Shepherds Bush, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-30 ~ 2009-10-01
    IIF 25 - Director → ME
  • 2
    icon of address Shariff Accountants 1022-1024 Coventry Road, Hay Mills, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2015-01-15
    IIF 8 - Director → ME
  • 3
    WORCESTER CITIZENS ADVICE BUREAU & WHABAC - 2023-01-20
    icon of address The Hopmarket, The Foregate, Worcester, Worcestershire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2013-08-22
    IIF 23 - Director → ME
  • 4
    icon of address The Building Blocks Centre, Maud Avenue, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-01 ~ 2007-03-05
    IIF 24 - Director → ME
  • 5
    icon of address 151a London Road, Worcester, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-14 ~ 2014-06-10
    IIF 22 - Director → ME
  • 6
    icon of address 17 Henry Street, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2013-09-20
    IIF 14 - Director → ME
  • 7
    CAP360 WORCESTER - 2010-04-20
    COMMUNITIES AROUND THE PARK - 2005-09-01
    icon of address The Green Centre Gresham Road, Dines Green, Worcester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2012-05-31
    IIF 19 - Director → ME
  • 8
    icon of address Queen Elizabeth House, The Trinity, Worcester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    9,635 GBP2024-09-30
    Officer
    icon of calendar 2019-07-11 ~ 2021-11-15
    IIF 17 - Director → ME
  • 9
    DELTAFIND LIMITED - 2000-02-07
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,198,024 GBP2024-12-31
    Officer
    icon of calendar 2023-05-04 ~ 2025-05-29
    IIF 16 - Director → ME
  • 10
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Active Corporate (12 parents)
    Equity (Company account)
    220,582 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-04-13
    IIF 18 - Director → ME
  • 11
    WORCESTERSHIRE CRICKET BOARD LIMITED - 2023-10-24
    icon of address 1-3 College Yard, Worcester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    304,822 GBP2021-12-31
    Officer
    icon of calendar 2022-04-05 ~ 2023-10-01
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.