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

Mr Mohammed Zahid Ali

    Related profiles found in government register
  • Mr Mohammed Zahid Ali
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Warwick Road, Old Trafford, Manchester, Manchester, M16 0QQ, England

      IIF 1
    • icon of address 371, Barlow Moor Road, Manchester, M21 7FZ, England

      IIF 2 IIF 3
  • Ali, Mohammed Zahid
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 45 The Downs, Altrincham, Cheshire, WA14 2QG, United Kingdom

      IIF 4
  • Ali, Mohammed Zahid
    British company secretary born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Alness Road, Manchester, M168HL, United Kingdom

      IIF 5
  • Ali, Mohammed Zahid
    British computer consultant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 6
    • icon of address 29 Alness Road, Whalley Range, Manchester, Lancashire, M16 8HL

      IIF 7
    • icon of address 371, Barlow Moor Road, Manchester, M21 7FZ, England

      IIF 8
  • Ali, Mohammed Zahid
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Alness Road, Whalley Range, Manchester, Greater Manchester, M16 8HE, England

      IIF 9
  • Mr Zahid Ali
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 663 Oldham Road, Rochdale, Greater Manchester, OL16 4PE, England

      IIF 10
    • icon of address 663, Oldham Road, Rochdale, Lancashire, OL16 4PE, United Kingdom

      IIF 11
    • icon of address Office 6, Norwich Mill, Norwich Street, Rochdale, OL11 1LJ, United Kingdom

      IIF 12
  • Mr Zahid Ali
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Meanley Road, London, E12 6AS, England

      IIF 13
  • Ali, Mohammed Zahid
    British managing director born in June 1964

    Registered addresses and corresponding companies
    • icon of address 10 Lawnside Mews, Didsbury, Manchester, Lancashire, M20 3YD

      IIF 14
  • Mr Zahid Ali
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Place, Manchester, M4 4EY, England

      IIF 15
    • icon of address 143, Whitworth Road, Rochdale, OL12 0RE

      IIF 16
    • icon of address 19 Ipswich Street, Rochdale, OL11 1JS, England

      IIF 17
  • Ali, Zahid
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 663, Oldham Road, Rochdale, Lancashire, OL16 4PE, United Kingdom

      IIF 18
    • icon of address Unit 2b, Norwich Mill, Norwich Street, Rochdale, OL11 1LJ, England

      IIF 19
  • Ali, Zahid
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Place, Manchester, M4 4EY, England

      IIF 20
    • icon of address Office 6, Norwich Mill, Norwich Street, Rochdale, Lancashire, OL11 1LJ, United Kingdom

      IIF 21
  • Ali, Zahid
    British managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 663 Oldham Road, Rochdale, Greater Manchester, OL16 4PE, England

      IIF 22
  • Ali, Zahid
    British contractor born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293, Strone Road, London, E12 6TR, England

      IIF 23
  • Mr Zahid Ali
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Christie Way, Manchester, M21 7QY, England

      IIF 24
  • Ali, Zahid
    English chef born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ipswich Street, Rochdale, OL11 1JS, United Kingdom

      IIF 25
  • Ali, Zahid
    English director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ipswich Street, Rochdale, OL11 1JS, England

      IIF 26
  • Mr Zahid Ali
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bradwell And Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 27
  • Mr Zahid Ali
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sindhi Street, House No 686, Muhalla Farid Gunj, Sahiwal, Punjab, 57000, Pakistan

      IIF 28
  • Mr Zahid Ali
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Ahmed Street Sui Gas Road, Kot Abdul Malik, 39250, Pakistan

      IIF 29
  • Ali, Zahid
    British md born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Warwick Road, Old Trafford, Manchester, Manchester, M16 0QQ, England

      IIF 30
  • Mr Zahid Ali
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 31
  • Ali, Mohammed Zahid

    Registered addresses and corresponding companies
    • icon of address 5 Christie Way, Christie Fields, Business Park, Chorlton, Greater Manchester, M21 7QY

      IIF 32
  • Mr Zahid Ali
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, Fayyaz Ahmad Street # 5, Basti Raheem Bukish Renala Khurd Dist, Okara, 56141, Pakistan

      IIF 33
  • Mr Zahid Ali
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1100, Block J 22 Johar Town, Lahore, 54000, Pakistan

      IIF 34
  • Zahid Ali
    Pakistani born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8216, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
    • icon of address Suite 4789, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 36
  • Zahid Ali
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 839, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Zahid Ali
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6011, 58 Peregrine Road Hainault Ilford, London, IG6 3SZ, United Kingdom

      IIF 38
  • Mr Zahid Ali
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2, 15 Langside Road, Glasgow, G42 7AQ, Scotland

      IIF 39
    • icon of address Flat 2/2, 15 Langside Road, Glasgow, G42 7AQ, United Kingdom

      IIF 40
    • icon of address 1, Hamilton Gate, Greenock, PA15 1JW, Scotland

      IIF 41
  • Ali, Zahid
    Pakistani operations manager born in June 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 333 Derby Street, Derby Street, Bolton, BL3 6LR, England

      IIF 42
  • Mr Adil Zahi
    Moroccan born in December 1989

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Office 7362, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Ali, Zahid
    Pakistani director born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8216, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
    • icon of address Suite 4789, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 45
  • Ali, Zahid
    Pakistani manager born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15429988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Ali, Zahid
    Pakistani company director born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sindhi Street, House No 686, Muhalla Farid Gunj, Sahiwal, Punjab, 57000, Pakistan

      IIF 47
  • Ali, Zahid
    Pakistani businessmen born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 48
  • Ali, Zahid
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 839, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Ali, Zahid
    Pakistani company director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Ahmed Street Sui Gas Road, Kot Abdul Malik, 39250, Pakistan

      IIF 50
  • Ali, Zahid
    Pakistani company director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6011, 58 Peregrine Road Hainault Ilford, London, IG6 3SZ, United Kingdom

      IIF 51
  • Ali, Zahid
    Pakistani company director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, Fayyaz Ahmad Street # 5, Basti Raheem Bukish Renala Khurd Dist, Okara, 56141, Pakistan

      IIF 52
  • Ali, Zahid
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Home Number 13, Village Mir Khan Gabol, Jarwar, 65060, Pakistan

      IIF 53
  • Ali, Zahid
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1100, Block J 22 Johar Town, Lahore, 54000, Pakistan

      IIF 54
  • Zahid Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Home Number 13, Village Mir Khan Gabol, Jarwar, 65060, Pakistan

      IIF 55
  • Zahid Ali
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15415128 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Ali, Zahid

    Registered addresses and corresponding companies
    • icon of address 2/2, 15 Langside Road, Glasgow, G42 7AQ, Scotland

      IIF 57
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 58
  • Ali, Zahid
    Pakistani director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2/2, 15 Langside Road, Glasgow, G42 7AQ, United Kingdom

      IIF 59
    • icon of address 1, Hamilton Gate, Greenock, PA15 1JW, Scotland

      IIF 60
  • Ali, Zahid
    Pakistani retailer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2, 15 Langside Road, Glasgow, G42 7AQ, Scotland

      IIF 61
  • Ali, Zahid
    Pakistani director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15415128 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
  • Zahi, Adil
    Moroccan company director born in December 1989

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Office 7362, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 458 King Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    NORWICH MILLS LIMITED - 2021-06-22
    icon of address 663 Oldham Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,595 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Grosvenor House, 45 The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Tagz House 359-361, Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 4385, 15414613 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 6011 58 Peregrine Road Hainault Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 2b Norwich Mill, Norwich Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,815 GBP2020-08-31
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 9
    icon of address 10 Park Place, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    613,636 GBP2021-03-31
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 143 Whitworth Road, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,796 GBP2018-05-31
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4385, 14472518 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2022-11-09 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 29 Alness Road, Whalley Range, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 371 Barlow Moor Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 14
    icon of address 4385, 14367022 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Office 7362 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 97 Sylvania Way, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2018-05-08 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 17
    TAGZ LTD - 2000-01-27
    icon of address 371 Barlow Moor Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,693 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 18
    icon of address 85 Creat Portland Street First Floor, Great Portland Street First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 46 - Director → ME
  • 19
    icon of address Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 15422105 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    ORANGE DATA SYSTEMS LIMITED - 2000-01-27
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-25 ~ now
    IIF 6 - Director → ME
  • 22
    icon of address 54 Penny Crescent, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 15415128 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 12200 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ 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
  • 25
    icon of address 11 Warwick Road Old Trafford, Manchester, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2021-12-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-05 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Office 7070 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ 2024-09-02
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ 2024-09-02
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    icon of address 333 Derby Street, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ 2025-03-25
    IIF 42 - Director → ME
  • 3
    icon of address 663 Oldham Road, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,617 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2021-08-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-08-09
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address 109 Meanley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,272 GBP2023-04-30
    Officer
    icon of calendar 2022-09-10 ~ 2023-05-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ 2023-09-13
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Hamilton Gate, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    326 GBP2021-02-28
    Officer
    icon of calendar 2020-02-24 ~ 2021-04-06
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2021-04-06
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    icon of address 8 Lawnside Mews, Palatine Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,538 GBP2025-05-31
    Officer
    icon of calendar 2001-06-14 ~ 2005-09-03
    IIF 14 - Director → ME
  • 7
    icon of address Office 8216 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,700 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ 2024-08-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ 2024-08-28
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    icon of address 371 Barlow Moor Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-10-31
    Officer
    icon of calendar 1996-08-01 ~ 2024-11-01
    IIF 8 - Director → ME
  • 9
    TAGZ LTD - 2000-01-27
    icon of address 371 Barlow Moor Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,693 GBP2023-10-31
    Officer
    icon of calendar 1996-08-01 ~ 2024-11-01
    IIF 7 - Director → ME
  • 10
    icon of address 85 Creat Portland Street First Floor, Great Portland Street First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-01-26
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    icon of address Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-06 ~ 2024-01-26
    IIF 22 - Director → ME
  • 12
    icon of address Unit 2b Norwich Mill, Norwich Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    290,885 GBP2025-06-30
    Officer
    icon of calendar 2025-03-01 ~ 2025-05-09
    IIF 19 - Director → ME
  • 13
    icon of address 5 Christie Way, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-11-18
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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.