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

Mirza, Attiyah Zahrah

    Related profiles found in government register
  • Mirza, Attiyah Zahrah
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tottington Road, Woodleigh Court, Bury, Lancashire, BL8 1TP, England

      IIF 1
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 2
    • icon of address 110 Mere Grange, Leaside, St Helens, WA9 5GG, England

      IIF 3 IIF 4 IIF 5
    • icon of address 4b Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 8
  • Mirza, Attiyah Zahrah
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tottington Road, Bury, Lancashire, BL8 1TP, England

      IIF 9
    • icon of address 3 Woodleigh Court, Tottington Road, Bury, BL8 1TP, England

      IIF 10
    • icon of address 3, Woodleigh Court, Tottington Road, Bury, BL8 1TP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 15 IIF 16
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 17 IIF 18
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 19
    • icon of address 110, Mere Grange, Leaside, St Helens, WA9 5GG, England

      IIF 20
    • icon of address Advantage House, 110, Mere Grange Business Park, St Helens, WA9 5GG, United Kingdom

      IIF 21
    • icon of address 110 Mere Grange, Leaside, Leaside, St. Helens, WA9 5GG, England

      IIF 22
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 23 IIF 24 IIF 25
  • Mirza, Attiyah Zahrah
    English company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 30
  • Mirza, Attiyah
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 110, Leaside, St Helens, WA9 5GG, United Kingdom

      IIF 31
  • Ms Attiyah Mirza
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 110, Leaside, St Helens, WA9 5GG, United Kingdom

      IIF 32
  • Mrs Attiyah Zahrah Mirza
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Woodleigh Court, Tottington Road, Bury, BL8 1TP, England

      IIF 33
    • icon of address 3 Woodleigh Court, Tottington Road, Bury, BL8 1TP, United Kingdom

      IIF 34
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 35
    • icon of address 121, Lark Lane, Liverpool, United Kingdom, L17 8UR, England

      IIF 36
    • icon of address C/o Mercury Corporate Recovery Solutions, Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ

      IIF 37
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW

      IIF 38
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 39
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 40
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 41 IIF 42 IIF 43
    • icon of address Unit 4b Birchwood One Business Park, Dewhurst Road, Birchwood, Warrington, WA3 7GB, England

      IIF 49 IIF 50
  • Ms Attiyah Zahrah Mirza
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 51 IIF 52
    • icon of address Advantage House, 110, Mere Grange Business Park, St Helens, WA9 5GG, United Kingdom

      IIF 53
  • Mrs Attiyah James Mirza
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 54
  • Ms. Attiyah Zahrah Mirza
    English born in October 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 55
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 110 Mere Grange Leaside, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    AHCI TECHNICAL LTD - 2022-04-26
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 110 Leaside, St Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,226,921 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 8
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Parkgates Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 110 Mere Grange, Leaside, St Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 4b Dewhurst Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address 110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address Advantage House, 110 Mere Grange Business Park, St Helens, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address 121 Lark Lane, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 121 Lark Lane, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 121 Lark Lane, Liverpool, United Kingdom, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Mercury Corporate Recovery Solutions Birkdale Terrace, 346 Chester Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,455 GBP2020-10-31
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - 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
  • 25
    icon of address 3 Woodleigh Court, Tottington Road, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 11 - Director → ME
  • 26
    icon of address Parkgates Bury New Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,146 GBP2020-10-31
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Parkgates Bury New Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 14 - Director → ME
  • 28
    icon of address 3 Woodleigh Court, Tottington Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 110 Mere Grange Leaside, St. Helens, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    CUSTOM ICE LIMITED - 2015-05-20
    icon of address Parkgates Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 18 - Director → ME
Ceased 4
  • 1
    icon of address 121 Lark Lane, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-12-03 ~ 2020-05-21
    IIF 1 - Director → ME
  • 2
    icon of address 110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-04-26
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ 2022-04-26
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    icon of address 110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-04-26
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% 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.