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

Dalal, Aman Sadiq

    Related profiles found in government register
  • Dalal, Aman Sadiq
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 1 IIF 2 IIF 3
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
  • Dalal, Aman Sadiq
    British company director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brewery Lane, Dewsbury, WF12 9DZ, England

      IIF 5
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, West Yorkshire, WF12 9BU, United Kingdom

      IIF 6 IIF 7
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
  • Dalal, Aman Sadiq
    British director born in March 2001

    Resident in England

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

      IIF 9
  • Dalal, Aman Sadiq
    British director and company secretary born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lady Ann Business Park, Lady Ann Road, Batley, WF17 0PS, England

      IIF 10
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 11
  • Dalal, Aman Sadiq
    British sales director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lady Ann Business Park, Lady Ann Road, Soothill, Batley, West Yorkshire, WF17 0PS, England

      IIF 12
  • Dalal, Sadiq
    British accountant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 13
  • Mr Aman Dalal
    British born in March 2001

    Resident in England

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

      IIF 14
  • Mr Aman Sadiq Dalal
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lady Ann Business Park, Lady Ann Road, Soothill, Batley, West Yorkshire, WF17 0PS, England

      IIF 15
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, West Yorkshire, WF12 9BU, United Kingdom

      IIF 20
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 21 IIF 22
  • Dalal, Sadiq Ahmed
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 23
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 24
  • Dalal, Sadiq Ahmed
    British financial director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lady Ann Business Park, Lady Ann Road, Soothill, Batley, West Yorkshire, WF17 0PS, England

      IIF 25
    • icon of address 1, Manor Close, Dewsbury, WF12 9EZ, England

      IIF 26
  • Dalal, Sadiq
    British

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 27
  • Dalal, Sadiq
    British director

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 28
  • Dalal, Aman Sadiq

    Registered addresses and corresponding companies
    • icon of address 1, Manor Close, Dewsbury, WF12 9EZ, England

      IIF 29
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 30
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 31
  • Mr Sadiq Ahmed Dalal
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lady Ann Business Park, Lady Ann Road, Soothill, Batley, West Yorkshire, WF17 0PS, England

      IIF 32
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 33
    • icon of address 1, Manor Close, Dewsbury, WF12 9EZ, England

      IIF 34
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 35 IIF 36
  • Dalal, Sadiq Ahmed

    Registered addresses and corresponding companies
    • icon of address Unit 1 Lady Ann Business Park, Lady Ann Road, Soothill, Batley, West Yorkshire, WF17 0PS, England

      IIF 37
    • icon of address 1, Manor Close, Dewsbury, WF12 9EZ, England

      IIF 38
  • Mr Aman Sadiq Dalal
    British born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, WF12 9BU, England

      IIF 39 IIF 40
  • Mr Aman Sadiq Dalal
    English born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Manor Close, Dewsbury, WF12 9EZ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 6 - Director → ME
  • 3
    NORBAKE SERVICES LIMITED - 2010-04-09
    icon of address 4th Floor, Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2001-01-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,660 GBP2022-12-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-12-30 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    VAPEWAY DISTRIBUTION LTD - 2020-03-26
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,118 GBP2022-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 1 - Director → ME
  • 7
    BLACKSCO 42 LIMITED - 2010-04-09
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    569,576 GBP2021-02-28
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 2008-01-23 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CELESTE DESSERTS LTD - 2022-01-04
    CELESTE CATERING LIMITED - 2022-12-08
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2023-02-28
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 3 - Director → ME
  • 9
    AFTERS DESSERTS (UK) LIMITED - 2024-04-24
    DALAL LETTINGS LIMITED - 2022-07-29
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,051 GBP2024-01-31
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-12 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Brewery Lane, Dewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,480 GBP2024-01-31
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,007 GBP2024-01-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-10-27 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-12-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    VAPEWAY DISTRIBUTION LTD - 2020-03-26
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,118 GBP2022-12-31
    Officer
    icon of calendar 2019-08-18 ~ 2022-05-26
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2023-09-26
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-10-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2024-04-08
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    icon of calendar 2023-12-01 ~ 2024-10-10
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Norgroup, Grafix House Boundary Road, Swinton, Manchester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    344,495 GBP2024-12-31
    Officer
    icon of calendar 2022-12-31 ~ 2023-01-02
    IIF 26 - Director → ME
    icon of calendar 2023-01-02 ~ 2023-03-07
    IIF 12 - Director → ME
    icon of calendar 2023-03-07 ~ 2024-07-31
    IIF 25 - Director → ME
    icon of calendar 2022-12-31 ~ 2023-01-02
    IIF 38 - Secretary → ME
    icon of calendar 2023-03-07 ~ 2024-07-31
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2023-03-07
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-12-31 ~ 2023-01-02
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-03-07 ~ 2024-07-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CELESTE DESSERTS LTD - 2022-01-04
    CELESTE CATERING LIMITED - 2022-12-08
    icon of address Unit 3b-3d Ratcliffe Mills Business Park, Forge Lane, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2023-02-28
    Officer
    icon of calendar 2020-02-06 ~ 2021-12-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2023-12-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 6
    AFTERS DESSERTS (UK) LIMITED - 2024-04-24
    DALAL LETTINGS LIMITED - 2022-07-29
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,051 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-11-26 ~ 2023-12-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,007 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-10-27 ~ 2023-09-23
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.