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 Abbas Ashraf

    Related profiles found in government register
  • Mr Mohammed Abbas Ashraf
    British born in August 1980

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 59a, Cheetham Hill Road, Manchester, M4 4FS, England

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

      IIF 5
    • icon of address 93-101, Bridge Street, Manchester, M3 2GX, England

      IIF 6
    • icon of address C/o 19, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 7
    • icon of address Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 8
  • Mr Mohammed Ashraf
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, West End Road, Halifax, West Yorkshire, HX1 3TN, United Kingdom

      IIF 9
  • Mr Mohammed Ashraf
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 858, Uxbridge Road, Hayes, Middlesex, UB4 0RP, England

      IIF 10
    • icon of address 29, Broadmead Road, Northolt, UB5 6FD, England

      IIF 11 IIF 12
  • Mr Mohammed Ashraf
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Cinnamon Street, Rochdale, Greater Manchester, OL12 6QB, United Kingdom

      IIF 13
    • icon of address 29, Cinnamon Street, Rochdale, OL12 6QB, United Kingdom

      IIF 14 IIF 15
  • Mr Mohammed Abbas Ashraf
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 16
    • icon of address Halifax House, 93-101, Bridge Street, Manchester, M3 2GX, England

      IIF 17
  • Mohammed Ashraf
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Mafeking Road, Telford, Shropshire, TF1 5LD, United Kingdom

      IIF 18
  • Ashraf, Mohammed Abbas
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, Abbey Street, Accrington, BB5 1EH, England

      IIF 19
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address 59a, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 23
    • icon of address 731, Stockport Road, Manchester, M19 3AR, England

      IIF 24
    • icon of address C/o 19, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 25
    • icon of address Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 26
    • icon of address Saint James' Court, 30 Brown Street, Manchester, M2 1DH, England

      IIF 27
  • Ashraf, Mohammed Abbas
    British sales born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halifax House, 93-101 Bridge St, Manchester, M3 2GX, England

      IIF 28
    • icon of address Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 29
  • Mohammad, Ashraf
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Oldham Road, Rochdale, Lancashire, OL16 5QR, United Kingdom

      IIF 30
  • Mohammed, Ashraf
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 West Street, Rochdale, Lancashire, OL16 2EN

      IIF 31
  • Mr Mohammed Ashraf
    British born in August 1980

    Resident in England

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

      IIF 32
    • icon of address Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 33
    • icon of address Suite A Harewood House Rochdale Road, Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 34
  • Mr Mohammed Ashraf
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-27, Kensington Street, Bradford, BD8 9LZ, England

      IIF 35
    • icon of address 128, Heights Lane, Rochdale, Greater Manchester, OL12 0QS, England

      IIF 36
    • icon of address 22, West Street, Rochdale, OL16 2EN, England

      IIF 37
    • icon of address Office 40, Arrow Mill, Queensway, Rochdale, Greater Manchester, OL11 2YW, England

      IIF 38
  • Mr Mohammed Ashraf
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Pear Tree Road, Derby, DE23 6QF, England

      IIF 39 IIF 40
    • icon of address 61, Fairfax Road, Derby, DE23 6RX, England

      IIF 41
  • Mr Mohammed Ashraf
    British born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Balfron Drive, Coatbridge, ML5 4FF, Scotland

      IIF 42
    • icon of address 1, Eagle Street, Glasgow, G4 9XA

      IIF 43
  • Mr Mohammed Ashraf
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Devonshire Street, Keighley, BD21 2BJ

      IIF 44
  • Mr Mohammed Ashraf
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 461, Cheetham Hill Road, Manchester, M8 9PA, United Kingdom

      IIF 45
  • Mr Mohammed Ashraf
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oakfield Gardens, Greenford, UB6 8SD, England

      IIF 46
  • Ashraf, Mohammed
    British business person born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Heights Lane, Rochdale, Lancashire, OL12 0QS, England

      IIF 47
  • Ashraf, Mohammed
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 40, Arrow Mill, Queensway, Rochdale, Greater Manchester, OL11 2YW, England

      IIF 48
  • Ashraf, Mohammed
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25-27, Kensington Street, Bradford, BD8 9LZ, England

      IIF 49
    • icon of address 25, West End Road, Halifax, West Yorkshire, HX1 3TN, United Kingdom

      IIF 50
    • icon of address 22, West Street, Rochdale, OL16 2EN, England

      IIF 51
  • Mr Ashraf Mohammed
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Broadmead Road, Northolt, UB5 6FD, England

      IIF 52
  • Mr Mohammed Ashraf
    British born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Matilda Road, Glasgow, G41 5DY, United Kingdom

      IIF 53
    • icon of address 6, Matilda Road, Glasgow, Lanarkshire, G41 5DY, Scotland

      IIF 54
  • Ashraf, Mohammed
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Broadmead Road, Northolt, Middlesex, UB5 6FD, England

      IIF 55
    • icon of address 29, Broadmead Road, Northolt, Middlesex, UB5 6FD, United Kingdom

      IIF 56
    • icon of address 29, Broadmead Road, Northolt, UB5 6FD, England

      IIF 57 IIF 58 IIF 59
  • Ashraf, Mohammed
    British manager born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 854, Uxbridge Road, Hayes, Middlesex, UB4 0RP, England

      IIF 60
    • icon of address 858, Uxbridge Road, Hayes, Middlesex, UB4 0RP, England

      IIF 61
  • Ashraf, Mohammed
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Cinnamon Street, Rochdale, Greater Manchester, OL12 6QB, United Kingdom

      IIF 62
    • icon of address 8, Mafeking Road, Telford, Shropshire, TF1 5LD, United Kingdom

      IIF 63
  • Ashraf, Mohammed
    British finance officer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Cinnamon Street, Rochdale, OL12 6QB, United Kingdom

      IIF 64
  • Ashraf, Mohammed
    British operations born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Cinnamon Street, Rochdale, OL12 6QB, United Kingdom

      IIF 65
  • Mr Mohammed Ashraf
    Pakistani born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 66
    • icon of address 30-32, Knowsley Street, Manchester, M8 8HQ, England

      IIF 67 IIF 68 IIF 69
    • icon of address 30-32, Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 70 IIF 71
    • icon of address 461, Cheetham Hill Road, Manchester, M8 8PA, United Kingdom

      IIF 72
    • icon of address Unit 3, 30 - 32, Knowsley, Manchester, North West, M8 8HQ, United Kingdom

      IIF 73
    • icon of address Unit 3, 30-32, Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 74
    • icon of address Unit 3 ,32, Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 75
  • Ashraf, Mohammed Abbas
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 76
    • icon of address Halifax House, 93-101, Bridge Street, Manchester, M3 2GX, England

      IIF 77
  • Mohammad Ashraf
    Pakistani born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-32, Knowsley Street, Unit-3, Manchester, M8 8HQ, England

      IIF 78
  • Mrs Arshad Ashraf
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 79
  • Ashraf, Mohammed Abbas
    United Kingdom sales born in August 1980

    Resident in Englnad

    Registered addresses and corresponding companies
    • icon of address 36, George Street, Manchester, M1 4HA, United Kingdom

      IIF 80
  • Ashraf, Mohammed
    British Citizen director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 81
  • Mrs Ann Marie Mottram
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halifax House, 93-101 Bridge St, Manchester, M3 2GX, England

      IIF 82
  • Ashraf, Mohammed
    British company director born in August 1980

    Resident in England

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

      IIF 83
    • icon of address Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 84
  • Ashraf, Mohammed
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A Harewood House Rochdale Road, Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 85
  • Ashraf, Arshad
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-32, Knowsley Street, Manchester, M8 8HQ, England

      IIF 86
    • icon of address 461, Cheetham Hill Road, Manchester, M8 9PA, England

      IIF 87
  • Ashraf, Arshad
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 461, Cheetham Hill Road, Manchester, Lancashire, M8 9PA, United Kingdom

      IIF 88
  • Ashraf, Mohammed
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Fairfax Road, Derby, DE23 6RX, England

      IIF 89
  • Ashraf, Mohammed
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Pear Tree Road, Derby, DE23 6QF, England

      IIF 90
  • Ashraf, Mohammed
    British property manager born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Balfron Drive, Coatbridge, Lanarkshire, ML5 4FF, Scotland

      IIF 91 IIF 92
  • Ashraf, Mohammed
    British retailer born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Balfron Drive, Coatbridge, Lanarkshire, ML5 4FF, Scotland

      IIF 93 IIF 94
  • Ashraf, Mohammed
    British self employed born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Pear Tree Road, Derby, DE23 6QF, England

      IIF 95
  • Ashraf, Mohammed
    British director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Matilda Road, Glasgow, Lanarkshire, G41 5DY, Scotland

      IIF 96
  • Ashraf, Mohammed
    British gas engineer born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Matilda Road, Glasgow, G41 5DY, United Kingdom

      IIF 97
  • Ashraf, Mohammed
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oakfield Gardens, Greenford, UB6 8SD, England

      IIF 98
  • Mottram, Ann Marie
    British clerical officer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Evergreen Way, Marton-in-cleveland, Middlesbrough, TS8 9ZD

      IIF 99
  • Mottram, Ann Marie
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Market Avenue, Ashton-under-lyne, OL6 6AL, England

      IIF 100
  • Mrs Ann Marie Mottram
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Market Avenue, Ashton-under-lyne, OL6 6AL, England

      IIF 101
    • icon of address 8, Evergreen Way, Marton-in-cleveland, Middlesbrough, TS8 9ZD

      IIF 102
  • Mottram, Ann Marie
    United Kingdom admin born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Aus Bore House, 19-25, Manchester Road, Wilmslow, SK9 1BQ, England

      IIF 103
  • Mottram, Ann Marie
    United Kingdom sales born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St James St, Ashton Under Lyne, OL6 6SF, United Kingdom

      IIF 104
    • icon of address 93-101, Bridge St, Manchester, M3 2GX, United Kingdom

      IIF 105
  • Mrs Ann Marie Mottram
    United Kingdom born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Aus Bore House, 19-25, Manchester Road, Wilmslow, SK9 1BQ, England

      IIF 106
  • Ashraf, Mohammed
    Pakistani business born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270, Cheetham Hill Road, Manchester, M8 8JB, United Kingdom

      IIF 107
  • Ashraf, Mohammed
    Pakistani business executive born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-32, Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 108
  • Ashraf, Mohammed
    Pakistani company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 109
    • icon of address 30-32, Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 110
  • Ashraf, Mohammed
    Pakistani director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shah House, 1 Browning Street, Bradford, West Yorkshire, BD3 9AB, England

      IIF 111
    • icon of address 30-32, Knowsley Street, Manchester, M8 8HQ, England

      IIF 112 IIF 113 IIF 114
    • icon of address 461, Cheetham Hill Road, Manchester, Westmidlands, M8 4LR, England

      IIF 115
    • icon of address Unit 3, 30 - 32, Knowsley, Manchester, North West, M8 8HQ, United Kingdom

      IIF 116
  • Ashraf, Mohammed
    Pakistani none born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 461, Cheetham Hill Road, Manchester, M8 8PA, United Kingdom

      IIF 117
    • icon of address 461, Cheetham Hill Road, Manchester, M8 9PA, United Kingdom

      IIF 118
  • Ashraf, Mohammed
    Pakistani sales man born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 30-32, Knowsley Street, Manchester, Lancashire, M8 8HQ, United Kingdom

      IIF 119
    • icon of address Unit 3 ,32, Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 120
  • Ashraf, Mohammad
    Pakistani director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-32, Knowsley Street, Unit-3, Manchester, M8 8HQ, England

      IIF 121
  • Ashraf, Mohammed Abbas

    Registered addresses and corresponding companies
    • icon of address Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 122
  • Ashraf, Mohammed

    Registered addresses and corresponding companies
    • icon of address 29, Cinnamon Street, Rochdale, OL12 6QB, United Kingdom

      IIF 123
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 22-24 Abbey Street, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 29 Broadmead Road, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 56 - Director → ME
  • 3
    icon of address 1 Eagle Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,615 GBP2022-05-31
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 127 Pear Tree Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 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
  • 5
    icon of address Lawrence House 37 Normanton Road, Derby, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 81 - Director → ME
  • 6
    icon of address 61 Fairfax Road, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address Halifax House, 93-101 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-14 ~ now
    IIF 26 - Director → ME
    icon of calendar 2025-06-14 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-14 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 55 Devonshire Street, Keighley
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 25-27 Kensington Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    132,965 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address 95 Oldham Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 93-101 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 29 Cinnamon Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2018-10-11 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    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
  • 15
    icon of address 30-32 Knowsley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 16
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 30-32 Knowsley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 18
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,445 GBP2024-06-30
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 14 Market Avenue, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,594 GBP2018-10-31
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 20
    icon of address Saint James' Court, 30 Brown Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address Halifax House, 93-101 Bridge St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 858 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,234 GBP2018-05-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 128 Heights Lane, Rochdale, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -193,389 GBP2024-04-30
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 461 Cheetham Hill Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2019-01-28 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 86 Balfron Drive, Coatbridge, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-14 ~ dissolved
    IIF 94 - Director → ME
  • 26
    icon of address 8 Evergreen Way, Marton-in-cleveland, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 8 Mafeking Road, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 30-32 Knowsley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 29
    icon of address 30-32 Knowsley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Unit 3, 30 - 32 Knowsley, Manchester, North West, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 25 West End Road, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    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 2021-11-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 33
    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 2022-12-04 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-12-04 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 34
    M&M MEDIA HOLDINGS LIMITED - 2024-02-05
    M&M ASSETS HOLDINGS LIMITED - 2020-09-16
    M&M PROPERTY ASSETS LIMITED - 2020-04-24
    M & M CONSTRUCTION GROUP LTD - 2025-02-20
    icon of address Halifax House 93-101, Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,035 GBP2025-03-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 35
    icon of address 6 Matilda Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 29 Cinnamon Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2023-08-31
    Officer
    icon of calendar 2022-08-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-08-14 ~ dissolved
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 95 Oldham Road, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Office 40 Arrow Mill, Queensway, Rochdale, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 30-32 Knowsley Street, Unit-3, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 20 St Stephens Close, Southall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,648 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 59 - Director → ME
  • 41
    icon of address 29 Cinnamon Street, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 42
    MOA CONSULTANTS LTD - 2024-03-26
    DIAL 365 LTD - 2023-03-07
    STUDY 365 LTD - 2024-02-27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,887 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Unit 3 ,32 Knowsley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 75 - Has significant influence or controlOE
  • 44
    icon of address Unit 3 30-32, Knowsley Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 951 Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 107 - Director → ME
  • 46
    icon of address 92 Horsenden Lane North, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 55 - Director → ME
  • 47
    icon of address 20 Glenburn Gardens, Whitburn, Bathgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-30 ~ 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
  • 48
    icon of address 86 Balfron Drive, Coatbridge, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-26 ~ dissolved
    IIF 92 - Director → ME
  • 49
    icon of address 5 Oakfield Gardens, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ 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
  • 50
    icon of address Halifax House, 93-101 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,713 GBP2022-07-31
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 1 Eagle Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    49,031 GBP2024-02-28
    Officer
    icon of calendar 2006-02-14 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    DS HAJJ AND UMRAH TRAVELS LTD - 2018-12-03
    icon of address 127 Pear Tree Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,821 GBP2024-04-30
    Officer
    icon of calendar 2018-11-28 ~ 2025-03-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2025-03-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    icon of address 93-101 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-10-12
    IIF 80 - Director → ME
    icon of calendar 2017-10-06 ~ 2018-01-03
    IIF 104 - Director → ME
  • 3
    COGENT RESOURCING LIMITED - 2017-03-27
    PERFUME ME LTD - 2016-05-09
    COGENT INFORMATICS LTD - 2016-10-25
    icon of address Harewood House Rochdale Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,517 GBP2022-08-31
    Officer
    icon of calendar 2021-11-01 ~ 2023-03-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2023-03-01
    IIF 5 - Has significant influence or control OE
  • 4
    icon of address 30-32 Knowsley Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ 2023-12-20
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2023-12-20
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,445 GBP2024-06-30
    Officer
    icon of calendar 2020-08-19 ~ 2022-11-01
    IIF 86 - Director → ME
    icon of calendar 2020-01-15 ~ 2020-07-14
    IIF 87 - Director → ME
    icon of calendar 2016-09-01 ~ 2017-08-25
    IIF 115 - Director → ME
  • 6
    ASHRAF CAR SALES LTD - 2024-02-10
    icon of address 5 Oakfield Gardens, Greenford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,662 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ 2023-09-21
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ 2025-07-18
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 14 Market Avenue, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,594 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2020-01-20
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2018-07-04
    IIF 106 - Ownership of shares – 75% or more OE
  • 8
    icon of address Halifax House, 93-101 Bridge St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ 2017-09-07
    IIF 28 - Director → ME
  • 9
    icon of address 461 Cheetham Hill Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ 2020-07-14
    IIF 88 - Director → ME
  • 10
    icon of address Shah House, 1 Browning Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,894 GBP2024-07-31
    Officer
    icon of calendar 2024-07-20 ~ 2024-10-20
    IIF 111 - Director → ME
  • 11
    icon of address Suite A Harewood House Rochdale Road Rochdale Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    646,280 GBP2024-03-31
    Officer
    icon of calendar 2023-01-31 ~ 2024-05-15
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2024-05-15
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    icon of address 114 Dunraven Street, Tonypandy, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,998 GBP2016-11-30
    Officer
    icon of calendar 2017-03-24 ~ 2017-09-21
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-09-21
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    ASIA NEWS NETWORK LIMITED - 2019-02-21
    icon of address 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,961 GBP2022-06-30
    Officer
    icon of calendar 2022-10-01 ~ 2023-05-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2023-05-30
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    ENTERPRISE MOT & TYRES LTD - 2021-10-04
    icon of address 854-856 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,568 GBP2024-02-29
    Officer
    icon of calendar 2015-06-01 ~ 2016-09-01
    IIF 60 - Director → ME
  • 15
    icon of address 20 St Stephens Close, Southall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,648 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-24 ~ 2025-03-14
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address 20 Glenburn Gardens, Whitburn, Bathgate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2024-07-01
    IIF 97 - Director → ME
  • 17
    HOME 2 HOME TV LIMITED - 2021-12-14
    CHANNEL M CITY LIMITED - 2018-03-02
    icon of address 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,104 GBP2021-04-30
    Officer
    icon of calendar 2021-11-15 ~ 2023-03-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2023-03-01
    IIF 16 - Has significant influence or control OE
  • 18
    SNJ TRADING COMPANY LIMITED - 2001-07-17
    icon of address 128 Heights Lane, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    141,790 GBP2024-06-30
    Officer
    icon of calendar 2007-07-01 ~ 2019-07-23
    IIF 31 - Director → ME
  • 19
    icon of address Halifax House, 93-101 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2017-01-10
    IIF 29 - Director → ME

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.