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

Zafar, Zeeshan

    Related profiles found in government register
  • Zafar, Zeeshan
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 731, Stockport Road, Manchester, M19 3AR, England

      IIF 1 IIF 2
  • Zafar, Zeeshan
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 731, S, M, M19 3AR, United Kingdom

      IIF 4
    • icon of address 731, Stockport Road, Manchester, M19 3AR, England

      IIF 5 IIF 6 IIF 7
    • icon of address 731, Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 10 IIF 11
    • icon of address 49, Green Pastures, Heaton Mersey, Stockport, Cheshire, SK4 3RB, United Kingdom

      IIF 12
  • Zafar, Zeeshan
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zafar, Zeeshan
    British finance director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 731, Stockport Road, Manchester, Greater Manchester, M19 3AR, England

      IIF 26
  • Mr Zeeshan Zafar
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Zafar, Zeeshan
    British

    Registered addresses and corresponding companies
    • icon of address 731, Stockport Road, Manchester, Lancashire, M19 3AR

      IIF 43
  • Mr Zeeshan Zafar
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Chapel Street, Levenshulme, Manchester, M19 3GH, England

      IIF 44
  • Mr Zeeshan Zafar
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    COGENT RESOURCING LTD - 2016-10-25
    icon of address 731 Stockport Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 2
    icon of address 731 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 731 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 731 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    ELITE ESTATE AGENTS LTD - 2016-10-25
    icon of address 731 Stockport Road, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 6
    icon of address 731 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 731 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 4 - Director → ME
  • 8
    Z Z ACCOUNTANTS LIMITED - 2013-04-25
    icon of address 731 Stockport Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 8 - Director → ME
Ceased 16
  • 1
    KIDDI DAYS LIMITED - 2016-10-25
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,936 GBP2016-11-30
    Officer
    icon of calendar 2013-07-31 ~ 2018-05-18
    IIF 2 - Director → ME
    icon of calendar 2004-08-22 ~ 2018-05-18
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-18
    IIF 40 - Has significant influence or control OE
  • 2
    icon of address 731 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ 2021-08-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-08-11
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite A, Harewood House Rochdale Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,367 GBP2021-08-31
    Officer
    icon of calendar 2018-08-13 ~ 2021-04-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2021-04-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    COGENT RESOURCING LIMITED - 2017-03-27
    COGENT INFORMATICS LTD - 2016-10-25
    PERFUME ME LTD - 2016-05-09
    icon of address 731 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,517 GBP2022-08-31
    Officer
    icon of calendar 2020-12-31 ~ 2022-03-31
    IIF 1 - Director → ME
    icon of calendar 2020-06-14 ~ 2020-12-31
    IIF 15 - Director → ME
    icon of calendar 2014-08-19 ~ 2020-06-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-14
    IIF 34 - Has significant influence or control OE
    icon of calendar 2020-06-15 ~ 2020-06-15
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-15 ~ 2020-12-31
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    icon of calendar 2020-12-31 ~ 2022-03-31
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite A, Harewood House Rochdale Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,258 GBP2022-03-31
    Officer
    icon of calendar 2017-03-25 ~ 2021-07-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2021-03-25
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    CENTRE POINT PROPERTIES LTD - 2017-03-27
    icon of address C/o 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,111 GBP2022-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2021-08-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2021-08-08
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,830 GBP2021-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2021-08-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2021-05-31
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    BESTWAY CARE LTD - 2018-08-24
    icon of address 20-22 Wenlock Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -37,886 GBP2021-06-30
    Officer
    icon of calendar 2021-08-08 ~ 2022-03-31
    IIF 3 - Director → ME
    icon of calendar 2018-06-08 ~ 2021-08-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2021-06-08
    IIF 38 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-08 ~ 2022-03-31
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite A, Harewood House Rochdale Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,980 GBP2021-09-30
    Officer
    icon of calendar 2019-09-04 ~ 2021-08-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2021-05-15
    IIF 36 - Has significant influence or control OE
  • 10
    ELITE ESTATE AGENTS LTD - 2016-10-25
    icon of address 731 Stockport Road, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2014-10-09 ~ 2018-05-18
    IIF 12 - Director → ME
  • 11
    DM COMPLIANCE CONSULTANTS LTD - 2023-10-25
    PROLINE REMAX LTD - 2021-10-19
    icon of address 109 Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,875 GBP2023-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2021-09-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2021-09-02
    IIF 47 - Ownership of shares – 75% or more OE
  • 12
    icon of address 731 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ 2021-08-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-08-11
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o 57 Pepper Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-22 ~ 2021-08-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-06-30
    IIF 49 - Ownership of shares – 75% or more OE
  • 14
    HAUS CUBE LTD - 2022-03-23
    LAND CUBE LTD - 2020-01-27
    icon of address Sterling Construction And Renewables Ltd, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,388 GBP2023-02-28
    Officer
    icon of calendar 2020-10-22 ~ 2021-03-04
    IIF 26 - Director → ME
  • 15
    icon of address 731 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,732 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ 2023-04-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2023-04-26
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    icon of address 731 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,189 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2021-03-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2021-03-22
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.