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

Iftikhar Ahmed Majid

    Related profiles found in government register
  • Iftikhar Ahmed Majid
    British born in May 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Mr Iftikhar Ahmed Majid
    British born in May 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Dbf Associates, South Cheetham Business Centre, 10 Park Place, Manchester, M4 4EY, United Kingdom

      IIF 6
  • Iftikhar Ahmed Majid
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 7
  • Iftikhar Ahmed Majid
    British born in May 1959

    Registered addresses and corresponding companies
    • icon of address C/o Pin Property Consultancy Ltd, Waterside Court, Baguley, Manchester, M23 9BE, England

      IIF 8
  • Mr Iftikhar Ahmed Majid
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillbit House, New Street, Manchester, M40 8AW, England

      IIF 9
    • icon of address 8, Kersal Bank, Salford, Lancashire, M7 4NR, United Kingdom

      IIF 10
  • Majid, Iftikhar Ahmed
    British company director born in May 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Ground Floor Suite, Waterside Court, 1 Crewe Road, Manchester, M23 9BE, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Majid, Iftikhar Ahmed
    British managing director born in May 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Ground Floor Suite, Waterside Court, 1 Crewe Road, Manchester, M23 9BE, United Kingdom

      IIF 14
  • Ifthikar Ahmed Majid
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Kersal Bank, Salford, Lancashire, M7 4NR, United Kingdom

      IIF 15
  • Majid, Iftikhar Ahmed
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Majid, Iftikhar Ahmed
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kersal Bank, Salford, Manchester, Lancashire, M7 4NR, United Kingdom

      IIF 18
    • icon of address 8 Kersal Bank, Salford, M7 4NR

      IIF 19
  • Majid, Iftikhar Ahmed
    British, company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Suite, Waterside Court, 1 Crewe Road, Manchester, M23 9BE, United Kingdom

      IIF 20
  • Majid, Iftikhar Ahmed
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillbit House, New Street, Miles Platting, Manchester, M40 8AW, United Kingdom

      IIF 21
    • icon of address Hillbit House, New Street, Milesplatting, Manchester, M40 8AW, United Kingdom

      IIF 22
    • icon of address 8, Kersal Bank, Salford, Lancashire, M7 4NR, United Kingdom

      IIF 23
  • Majid, Iftikhar Ahmed
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 24
  • Majid, Ifthikar Ahmed

    Registered addresses and corresponding companies
    • icon of address 8, Kersal Bank, Salford, M7 4NR, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,383 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    109,925 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    M3 PROPERTIES (MANCHESTER) LTD. - 2015-09-18
    M3 (IMPORT/EXPORT) LIMITED - 2010-02-08
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,810,316 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,538 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PIN PROPERTY CONSULTANTS LTD - 2008-09-25
    SEDGLEY CONSULTANTS LIMITED - 2007-06-26
    SEDGLEY PARK PROPERTIES LIMITED - 2007-06-11
    UNITED TEXTILE AGENCIES LIMITED - 2004-06-29
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    412,308 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address Po Box 227 Peveril Buildings, Peveril Square, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-12-11 ~ now
    IIF 8 - Ownership of shares - More than 25%OE
    IIF 8 - Ownership of voting rights - More than 25%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,383 GBP2024-07-31
    Officer
    icon of calendar 2012-01-05 ~ 2022-11-22
    IIF 14 - Director → ME
  • 2
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2022-11-22
    IIF 22 - Director → ME
  • 3
    icon of address Chichester House, 91 Moss Lane East, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    253,445 GBP2024-04-30
    Officer
    icon of calendar 2010-01-26 ~ 2016-10-14
    IIF 18 - Director → ME
  • 4
    M3 PROPERTIES (MANCHESTER) LTD. - 2015-09-18
    M3 (IMPORT/EXPORT) LIMITED - 2010-02-08
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,810,316 GBP2024-01-31
    Officer
    icon of calendar 2009-12-03 ~ 2022-11-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    LOGISTIC MSL LIMITED - 2017-09-27
    CHADDERTON PROPERTIES LIMITED - 2015-04-08
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-06-19 ~ 2022-11-22
    IIF 21 - Director → ME
  • 6
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2004-07-19 ~ 2022-11-22
    IIF 16 - Director → ME
  • 7
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,538 GBP2024-01-31
    Officer
    icon of calendar 2004-07-19 ~ 2022-11-22
    IIF 13 - Director → ME
  • 8
    NEW AGE PROPERTIES LTD - 2010-03-11
    MAJID BROTHERS (PROPERTIES) LIMITED - 1998-06-17
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-06 ~ 2012-03-20
    IIF 19 - Director → ME
    icon of calendar 2009-10-28 ~ 2012-04-02
    IIF 25 - Secretary → ME
  • 9
    PIN PROPERTY CONSULTANTS LTD - 2008-09-25
    SEDGLEY CONSULTANTS LIMITED - 2007-06-26
    SEDGLEY PARK PROPERTIES LIMITED - 2007-06-11
    UNITED TEXTILE AGENCIES LIMITED - 2004-06-29
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    412,308 GBP2023-12-31
    Officer
    icon of calendar 2012-01-01 ~ 2022-11-22
    IIF 12 - Director → ME
    icon of calendar 1997-06-03 ~ 2007-05-31
    IIF 17 - Director → ME
  • 10
    icon of address Ground Floor Suite Waterside Court, 1 Crewe Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2022-11-22
    IIF 20 - Director → ME
  • 11
    icon of address 41 Carnarvon Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,881,977 GBP2024-03-31
    Officer
    icon of calendar 2018-11-22 ~ 2019-01-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2019-01-04
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.