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 Humayun Bashir

    Related profiles found in government register
  • Mr Humayun Bashir
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • G T M Europe Ltd, 2 Universal Square, Manchester, M12 6JH, England

      IIF 1
  • Mr Humayun Bashir
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8a, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 2
  • Bashir, Humayun
    English accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • G T M Europe Ltd, 2 Universal Square, Manchester, M12 6JH, England

      IIF 3
    • Suite 5-7, No. 3 Universal Square Building, Devonshire Street North, Manchester, M12 6JH, England

      IIF 4
    • Unit 2, 388 Dickenson Road, Longsight, Manchester, M13 0WQ, England

      IIF 5
  • Bashir, Humayun
    English chartered accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 51 West Croft Road, Manchester, United Kindgom, M20 6FE

      IIF 6
    • No 2, Universal Square Building, Devonshire Street North Ardwick, Manchester, Lancashire, M12 6JH, United Kingdom

      IIF 7
  • Bashir, Humayun
    English professional born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 51, Westcroft Road, Manchester, M20 6FE, United Kingdom

      IIF 8
  • Mr Humayun Bashir
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • 103, Kingsfield Drive, Manchester, M20 6HU, United Kingdom

      IIF 14
    • Grane Road Mill, Grane Road, Haslingden, Rossendale, BB4 5ES, England

      IIF 15
  • Bashir, Humayun
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60 Birch Hall Lane, Manchester, M13 0XL, England

      IIF 16
  • Bashir, Humayun
    Pakistani manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8a, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 17
  • Bashir, Humayun
    Pakistani chartered accountant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8a, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 18
  • Bashir, Humayun
    Pakistani manager born in March 1973

    Registered addresses and corresponding companies
    • S-36 Jami Staff Lane Ii, Phase Ii Ext Dha, Karachi, FOREIGN, Pakistan

      IIF 19
  • Bashir, Humayun
    English chartered accountant

    Registered addresses and corresponding companies
    • 51 West Croft Road, Manchester, United Kindgom, M20 6FE

      IIF 20 IIF 21
  • Bashir, Humayun
    British accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Bashir, Humayun
    British chartered accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grane Road, Grane Road, Haslingden, Rossendale, BB4 5ES, England

      IIF 23
    • Grane Road Mill Grane Road, Haslingden, Grane Road, Haslingden, Rossendale, BB4 5ES, England

      IIF 24 IIF 25
    • Grane Road Mill, Grane Road, Haslingden, Rossendale, BB4 5ES, England

      IIF 26
  • Bashir, Humayun
    British chartered acountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bashir, Humayun
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Birchall Lane, Manchester, M13 0XL, United Kingdom

      IIF 32
    • Grane Road Mill, Grane Road, Haslingden, Rossendale, BB4 5ES, United Kingdom

      IIF 33 IIF 34
    • Unit 8a, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 35
  • Bashir, Zain
    Pakistani industrialist born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B-37, K.d.a. Scheme 1, Karsaz Road, Karachi, FOREIGN, Pakistan

      IIF 36
  • Bashir, Humayun

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 60 Birch Hall Lane, Manchester, M13 0XL, England

      IIF 40
    • Unit 8a, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 41
  • Bashir, Zain
    Pakistani,british industrialist born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B-37, K.d.a., Scheme 1, Karsaz Road, Karachi, Pakistan

      IIF 42
  • Bashir, Zaki
    British,pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Grane Road Mill, Grane Road, Haslingden, Rossendale, Lancashire, BB4 5ET

      IIF 43
  • Bashir, Zaki
    British industrialist born in January 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 5203, Address Fountain Views Hotel, Burj Khalifa, Dubai, United Arab Emirates

      IIF 44
  • Bashir, Zaki, Mr.
    British industrialist born in January 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 5203, Address Fountain Views Hotel, Burj Khalifa, Dubai, United Arab Emirates

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    Unit 8a Newby Road, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,736 GBP2023-12-31
    Officer
    2015-12-24 ~ now
    IIF 4 - Director → ME
    2015-12-24 ~ now
    IIF 41 - Secretary → ME
  • 2
    60 Birchall Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 32 - Director → ME
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    SKY HOME TRADING LIMITED - 2022-07-28
    103 Kingsfield Drive, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    121,401 GBP2024-03-31
    Officer
    2019-03-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-03-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    60 Birch Hall Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 16 - Director → ME
    2016-02-29 ~ dissolved
    IIF 40 - Secretary → ME
  • 6
    G T M (UK) LIMITED - 2003-04-17
    M.S.V. LTD. - 2003-04-13
    Unit 8a Newby Road, Hazel Grove, Stockport, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,370,009 GBP2024-06-30
    Officer
    2003-08-14 ~ now
    IIF 36 - Director → ME
    2011-10-03 ~ now
    IIF 45 - Director → ME
  • 7
    Unit 8a Newby Road, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 30 - Director → ME
    2023-01-23 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 29 - Director → ME
    2023-01-24 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    SYNTRI MEDIA GROUP LIMITED - 2018-03-20
    JCCO 406 LIMITED - 2018-03-20
    Unit 8a Newby Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    350,101 GBP2021-06-30
    Officer
    2019-07-02 ~ now
    IIF 17 - Director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 28 - Director → ME
    2023-01-23 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    Unit 2, 388 Dickenson Road Longsight, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-18 ~ dissolved
    IIF 5 - Director → ME
  • 13
    SKY HOME TEXTILES LIMITED - 2022-07-28
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,877 GBP2024-03-31
    Officer
    2019-03-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-03-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    51 Westcroft Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-13 ~ dissolved
    IIF 8 - Director → ME
  • 15
    G T M Europe Ltd, 2 Universal Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 16
    STEAD MCALPIN DISTRIBUTION SERVICE LTD - 2019-05-22
    STEAD MCALPIN SOPER TRADING LTD - 2019-05-22
    Grane Road Mill Grane Road, Haslingden, Rossendale, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 33 - Director → ME
  • 17
    Unit 8a Newby Road, Hazel Grove, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -281,895 GBP2024-06-30
    Officer
    2020-12-20 ~ now
    IIF 42 - Director → ME
    IIF 44 - Director → ME
  • 18
    Grane Road Mill Grane Road, Haslingden, Rossendale, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 34 - Director → ME
Ceased 4
  • 1
    G T M (UK) LIMITED - 2003-04-17
    M.S.V. LTD. - 2003-04-13
    Unit 8a Newby Road, Hazel Grove, Stockport, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,370,009 GBP2024-06-30
    Officer
    2019-10-01 ~ 2022-07-01
    IIF 25 - Director → ME
    2003-04-01 ~ 2003-08-14
    IIF 19 - Director → ME
  • 2
    WILLOWFIELD TEXTILES LIMITED - 2000-03-27
    WILLOWFIELD TRADING LIMITED - 1999-10-28
    Grane Road Mill Grane Road, Haslingden, Rossendale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,324,915 GBP2019-09-30
    Officer
    2020-08-19 ~ 2020-09-30
    IIF 23 - Director → ME
    2019-08-09 ~ 2020-08-19
    IIF 24 - Director → ME
    2003-09-04 ~ 2010-09-28
    IIF 7 - Director → ME
    2003-09-04 ~ 2010-09-28
    IIF 21 - Secretary → ME
    Person with significant control
    2019-08-09 ~ 2020-09-30
    IIF 15 - Has significant influence or control OE
  • 3
    Unit 8a Newby Road, Hazel Grove, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -281,895 GBP2024-06-30
    Officer
    2019-05-22 ~ 2022-07-01
    IIF 18 - Director → ME
    2019-12-13 ~ 2020-02-07
    IIF 43 - Director → ME
  • 4
    KIRKFIELD TRADING LIMITED - 2000-03-27
    Grane Road Mill, Grane Road, Haslingden, Rossendal Grane Road, Haslingden, Rossendale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -927,313 GBP2019-09-30
    Officer
    2019-08-08 ~ 2020-09-30
    IIF 26 - Director → ME
    2003-09-04 ~ 2010-09-28
    IIF 6 - Director → ME
    2003-09-04 ~ 2010-09-28
    IIF 20 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.