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 Rab Nawaz Khan Akbar

    Related profiles found in government register
  • Mr Rab Nawaz Khan Akbar
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greycourt House, Greycourt Close, Idle, Bradford, BD10 8QJ, England

      IIF 1
  • Mr Rab Nawaz
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greycourt House Greycourt Close, Bradford, West Yorkshire, BD10 8QJ, England

      IIF 2 IIF 3
    • icon of address Unit 1 And 2, Mackenzie House, Chadwick Street, Leeds, LS10 1PJ, England

      IIF 4
    • icon of address Units 1, & 2 Block 3, The Moorings, Chadwick Street, Leeds, West Yorkshire, LS10 1QD

      IIF 5
  • Akbar, Rab Nawaz Khan
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB, England

      IIF 6
  • Akbar, Rab Nawaz Khan
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legrams Farm 220 Legrams Lane, Bradford, West Yorkshire, BD7 2EH

      IIF 7
  • Akbar, Rab Nawaz Khan
    British restaurateur born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB, United Kingdom

      IIF 8 IIF 9
  • Nawaz, Rab
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB, England

      IIF 10
    • icon of address Legrams Farm 220 Legrams Lane, Bradford, West Yorkshire, BD7 2EH

      IIF 11
    • icon of address Unit 1, Orchard Business Park, Scout Road Mytholmroyd, Halifax, HX7 5HZ, England

      IIF 12
    • icon of address Flat 18, Rotherhithe New Road, London, SE16 2BW, England

      IIF 13
  • Nawaz, Rab
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Coppicewood Grove, Bradford, BD7 1JB, England

      IIF 14
    • icon of address 18 Coppicewood Grove, Bradford, BD7 2JB, England

      IIF 15
    • icon of address 18, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB

      IIF 16
    • icon of address 18, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 19, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB, United Kingdom

      IIF 20
    • icon of address Greycourt House, Greycourt Close, Bradford, BD10 8QJ, England

      IIF 21
    • icon of address Greycourt House Greycourt Close, Bradford, West Yorkshire, BD10 8QJ, England

      IIF 22
    • icon of address Unit 26, Campus Road, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 23
    • icon of address 1 & 2 Mackenzie House, Chadwick Street, Leeds, LS10 1PJ, England

      IIF 24
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 25
  • Nawaz, Rab
    British managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greycourt House Greycourt Close, Bradford, West Yorkshire, BD10 8QJ, England

      IIF 26
    • icon of address Unit 1 And 2, Mackenzie House, Chadwick Street, Leeds, LS10 1PJ, England

      IIF 27
  • Nawaz, Rab
    British restaurateur born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Coppice Wood Grove, Bradford, BD7 2JB, United Kingdom

      IIF 28 IIF 29
  • Akbar, Rab Nawaz Khan
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 386-410 Great Horton Road, Bradford, BD7 3HS, United Kingdom

      IIF 30
    • icon of address Legrams Farm, 220, Legrams Lane, Bradford, West Yorkshire, BD7 2EH, United Kingdom

      IIF 31
  • Rab Nawaz
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greycourt House, Greycourt Close, Bradford, Bradfordshire, BD10 8QJ, United Kingdom

      IIF 32
  • Nawaz, Rab
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greycourt House, Greycourt Close, Bradford, Bradfordshire, BD10 8QJ, United Kingdom

      IIF 33
  • Nawaz, Rab

    Registered addresses and corresponding companies
    • icon of address 18, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Central House, St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Central House, St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 34 Rawdon Road Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 15 - Director → ME
  • 4
    MUMTAZ FOOD INDUSTRIES LIMITED - 2013-02-18
    icon of address Suite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-12-22 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Flat 18 Rotherhithe New Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Units 1-3 Orchard Business Park, Scout Road, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Unit 1-3 Orchard Business Park, Scout Road Mytholmroyd, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-04-29 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address Unit 1 Orchard Business Park, Scout Road Mytholmroyd, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Central House 47, St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 386-410 Great Horton Road, Bradford, West Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,217,675 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 12
    icon of address Greycourt House Greycourt Close, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,738 GBP2025-03-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 13
    MUMTAZ PAAN HOUSE LIMITED - 2012-09-21
    icon of address C/o Kingsland Business Recovery 14, Derby Road, Stapleford
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    28,296 GBP2015-03-31
    Officer
    icon of calendar 2013-07-07 ~ dissolved
    IIF 10 - Director → ME
  • 14
    MUNTAZ JALDI JALDI LIMITED - 2009-06-16
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-06 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Mckenzie House, Chadwick Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-05-04 ~ dissolved
    IIF 34 - Secretary → ME
  • 16
    MUMTAZ CLARENCE DOC LIMITED - 2007-10-08
    icon of address Unit 1 And 2, Mackenzie House, Chadwick Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -828,847 GBP2024-03-31
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 & 2 Mackenzie House Chadwick Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address Central House, 47 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address The Old Courthouse, 18-20 St. Peters Churchyard, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address Genesis Centre, North Staffs Business Park, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 28 - Director → ME
Ceased 8
  • 1
    SMETHWICK HOUSEHOLD LIMITED - 2015-12-07
    icon of address 62 Brockhurst Road, Hodge Hill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ 2018-06-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ 2018-06-06
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ 2014-10-27
    IIF 25 - Director → ME
  • 3
    icon of address Unit 26 Campus Road, Listerhills Science Park, Bradford
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-06 ~ 2015-03-20
    IIF 23 - Director → ME
  • 4
    MUMTAZ BRADFORD RESTAURANT LTD - 2016-12-08
    icon of address 386-410 Great Horton Road, Bradford, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    45,383 GBP2018-08-31
    Officer
    icon of calendar 2016-08-04 ~ 2017-12-06
    IIF 30 - Director → ME
  • 5
    icon of address 386-410 Great Horton Road, Bradford, West Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,217,675 GBP2024-03-31
    Officer
    icon of calendar 2012-02-22 ~ 2017-12-06
    IIF 31 - Director → ME
  • 6
    icon of address Greycourt House Greycourt Close, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,738 GBP2025-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2023-03-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2023-03-02
    IIF 3 - Has significant influence or control OE
  • 7
    MUMTAZ PAAN HOUSE LIMITED - 2012-09-21
    icon of address C/o Kingsland Business Recovery 14, Derby Road, Stapleford
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    28,296 GBP2015-03-31
    Officer
    icon of calendar 1995-10-19 ~ 2013-05-29
    IIF 11 - Director → ME
  • 8
    MUMTAZ CLARENCE DOC LIMITED - 2007-10-08
    icon of address Unit 1 And 2, Mackenzie House, Chadwick Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -828,847 GBP2024-03-31
    Officer
    icon of calendar 2008-10-15 ~ 2018-01-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-11-25
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.