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

Ms Asima Rashid

    Related profiles found in government register
  • Ms Asima Rashid
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Church Road, Leyland, PR25 3EJ, England

      IIF 1
  • Mrs Asima Rashid
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 44, Errwood, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 2
  • Mr Ashfaq Rashid
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 3
  • Mr Kashif Rashid
    British born in August 2015

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 4
  • Mr Asif Mohammed Rashid
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Cheshire, SK2 6LS, United Kingdom

      IIF 5
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 6
    • 38, Errwood Road, Burnage, Manchester, M19 2PH, United Kingdom

      IIF 7
    • 38, Errwood Road, Manchester, M19 2PH, England

      IIF 8
    • 44, Errwood, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 9
    • 98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 10
    • 4, Brockholes Way, Preston, PR3 0PZ, England

      IIF 11
    • 35-51, Buxton Road, Stockport, SK2 6LS, England

      IIF 12
  • Mrs Asima Rashid
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Errwood Road, Manchester, M19 2QH, England

      IIF 13
    • 44, Errwood Road, Manchester, M19 2QH, United Kingdom

      IIF 14
  • Mr Ashfaq Mohammed Rashid
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 44, Errwood Road, Manchester, M19 2QH, England

      IIF 15
  • Mr Kashif Mohammed Rashid
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 16
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 17
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 18
  • Mr Mohammed Rashid
    British born in January 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Marine Road, Pensarn, Abergele, LL22 7PS, Wales

      IIF 19
  • Rashid, Mohammed
    British director born in January 1938

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milwain Road, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 20
  • Mr Mohammed Shahzad Rashid
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Post Office, 64, Marine Road, Pensarn, Abergele, Conwy, LL22 7PS

      IIF 21
  • Mr Mohammed Shahzad Rashid
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 22 IIF 23
    • 3, Grange Avenue, Levenshulme, Manchester, M18 2EY, England

      IIF 24
  • Rashid, Asif Mohammed
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Errwood Road, Manchester, M19 2PH, England

      IIF 25
    • 4, Brockholes Way, Preston, PR3 0PZ, England

      IIF 26
  • Rashid, Asif Mohammed
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 27 IIF 28
  • Rashid, Asif Mohammed
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Keystone Chartered Accountants, 215 Normanton Road, Derby, DE23 6US, United Kingdom

      IIF 29
    • 1 Milwain Road, Manchester, Greater Manchester, M19 2PX

      IIF 30
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 31
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 32
  • Rashid, Asif Mohammed
    British sales director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 33
  • Mr Mohammed Shahzad Rashid
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mac 8 P C Centre, 96-98, Manchester, M1 7HL, England

      IIF 34
  • Rashid, Kashif Mohammed
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 35
  • Rashid, Mohammed
    British none born in January 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • Post Office 64, Marine Road, Pensarn, Abergele, North Wales, LL22 7PS

      IIF 36
  • Mr Asif Mohammed Rashid
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 37
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 38
  • Rashid, Asif Mohammed
    born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 39
  • Rashid, Asima
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Church Road, Leyland, Lancashire, PR25 3EJ, United Kingdom

      IIF 40
  • Rashid, Kashif
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 41
  • Rashid, Ashfaq Mohammed
    British director born in January 1936

    Registered addresses and corresponding companies
    • 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 42
  • Rashid, Asif
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 43
  • Rashid, Asima
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Church Road, Leyland, Lancashire, PR25 3EJ, England

      IIF 44
    • 44, Errwood Road, Manchester, M19 2QH, United Kingdom

      IIF 45
  • Rashid, Kashif Mohammed
    British

    Registered addresses and corresponding companies
    • 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 46
    • Unit 2, Tilson Road, Manchester, Lancashire, M23 9GF

      IIF 47
  • Rashid, Kashif Mohammed
    British secretary

    Registered addresses and corresponding companies
    • 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 48
  • Rashid, Mohammed
    British

    Registered addresses and corresponding companies
    • Post Office 64, Marine Road, Pensarn, Abergele, North Wales, LL22 7PS

      IIF 49
    • 1 Milwain, Burnage, Manchester, M19 2PX

      IIF 50
    • Suite 215, 6 Wilmslow Road, Manchester, M14 5TD

      IIF 51
  • Rashid, Mohammed Shahzad
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mac 8 P C Centre, 96-98, Manchester, M1 7HL, England

      IIF 52
  • Mr Ashfaq Mohammed Rashid
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 53 IIF 54
    • 44, Errwood Road, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 55
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 56
    • Suite 215, 6 Wilmslow Road, Rusholme, Manchester, M14 5TD

      IIF 57
  • Rashid, Ashfaq
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 58
  • Rashid, Asif Mohammed
    British

    Registered addresses and corresponding companies
    • 1 Milwain Road, Manchester, M19 2PX

      IIF 59
  • Mr Kashif Mohammed Rashid
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 60
    • 1, Millwain Road, Manchester, M19 2PX, United Kingdom

      IIF 61
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 62
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 63
    • Suite 215, 6 Wilmslow Road, Rusholme, Manchester, M14 5TD

      IIF 64
    • 35-51, Buxton Road, Stockport, SK2 6LS, England

      IIF 65
  • Rashid, Ashfaq Mohammed
    British computer engineer

    Registered addresses and corresponding companies
    • 1 Milwain Road, Manchester, Lancashire, M19 2PX

      IIF 66
  • Mr Mohammed Shahzad Rashid
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 67
    • 4 Brockholes Way, Claughton On Brock, Lancashire, Preston, PR3 0PZ, United Kingdom

      IIF 68
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 69 IIF 70 IIF 71
    • 3, Grange Avenue, Levenshulme, Manchester, M19 2EY, England

      IIF 73
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 74
    • Grosvenor House, 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester, M1 7HL

      IIF 75
    • Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 76
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 77
  • Rashid, Shahzad Mohammed
    British

    Registered addresses and corresponding companies
    • 1 Millwain Road, Burnage, Manchester, Greater Manchester, M19 2PX

      IIF 78
  • Mr Shahzad Mohammed Rashid
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Cheshire, SK2 6LS, United Kingdom

      IIF 79
    • 1, Milwain, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 80
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 81
  • Rashid, Ashfaq Mohammed
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 82
  • Rashid, Ashfaq Mohammed
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 83 IIF 84
    • 44, Errwood Road, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 85
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 86
  • Rashid, Ashfaq Mohammed
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, United Kingdom

      IIF 87
  • Rashid, Ashfaq Mohammed
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rashid, Ashfaq Mohammed
    British sales manager born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Milwain Road, Manchester, Lancashire, M19 2PX

      IIF 92
  • Rashid, Kashif

    Registered addresses and corresponding companies
    • Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 93
  • Rashid, Asima

    Registered addresses and corresponding companies
    • 15, Church Road, Leyland, Lancashire, PR25 3EJ, England

      IIF 94
  • Rashid, Shahzad Mohammed

    Registered addresses and corresponding companies
    • 94-96, Grosvenor Street, Manchester, M1 7HL

      IIF 95
  • Rashid, Shazad Mohammed

    Registered addresses and corresponding companies
    • 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 96
  • Rashid, Mohammed

    Registered addresses and corresponding companies
    • Suite 215, 6 Wilmslow, Manchester, Greater Manchester, M145TD

      IIF 97
  • Rashid, Kashif Mohammed
    born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 98
  • Rashid, Kashif Mohammed
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 99
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 100
  • Rashid, Kashif Mohammed
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rashid, Kashif Mohammed
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Milwain, Manchester, M19 2PX, United Kingdom

      IIF 107
    • 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 108 IIF 109
  • Rashid, Mohammed Shahzad
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 110
  • Rashid, Mohammed Shahzad
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62-64, Marine Road, Pensarn, Abergele, LL22 7PR, Wales

      IIF 111 IIF 112
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 113
    • 4 Brockholes Way, Claughton On Brock, Lancashire, Preston, PR3 0PZ, United Kingdom

      IIF 114
    • 1, Milwain, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 115
    • 1, Milwain, Manchester, M19 2PX, United Kingdom

      IIF 116
    • 1, Milwain Road, Burnage, Manchester, Manchester, M19 2PX, United Kingdom

      IIF 117
    • 3, Grange Avenue, Levenshulme, Manchester, M19 2EY, England

      IIF 118
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 119
    • Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 120
    • Suite 215, 6 Wilmslow Road, Manchester, Greater Manchester, M14 5TD

      IIF 121
    • Suite 215, 6 Wilmslow Road, Manchester, M14 5TP, United Kingdom

      IIF 122
  • Rashid, Mohammed Shahzad
    British computer engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester, M1 7HL, United Kingdom

      IIF 123
  • Rashid, Mohammed Shahzad
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 124
  • Rashid, Mohammed Shahzad
    British real estate director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Post Office, 64, Marine Road, Pensarn, Abergele, Conwy, LL22 7PS

      IIF 125
  • Rashid, Shahzad Mohammed
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 126
  • Rashid, Shahzad Mohammed
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 127
  • Rashid, Shahzad Mohammed
    British computer engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Millwain Road, Burnage, Manchester, Greater Manchester, M19 2PX

      IIF 128
  • Rashid, Shahzad Mohammed
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Millwain Road, Burnage, Manchester, Greater Manchester, M19 2PX

      IIF 129
child relation
Offspring entities and appointments
Active 35
  • 1
    Suite 215 6 Wilmslow Road, Rusholme, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -189,098 GBP2018-01-31
    Officer
    2007-05-08 ~ dissolved
    IIF 90 - Director → ME
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2022-02-25 ~ dissolved
    IIF 32 - Director → ME
    IIF 124 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CARPET FACORY LIMITED - 2019-02-27
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2019-02-07 ~ dissolved
    IIF 127 - Director → ME
    IIF 27 - Director → ME
  • 4
    35-51 Buxton Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,518 GBP2023-12-31
    Officer
    2017-12-06 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    2017-12-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    2024-12-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    4 Brockholes Way, Claughton On Brock, Preston, England
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    96-98 Grosvenor Street, All Saints, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2008-04-01 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    Post Office, 62-64 Marine Road, Pensarn, Abergele, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    127,253 GBP2024-05-31
    Officer
    2015-05-21 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Post Office, 62-64 Marine Road, Pensarn, Abergele, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2015-05-21 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 23 - Has significant influence or controlOE
  • 9
    4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    4 Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -812 GBP2024-09-30
    Person with significant control
    2022-10-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    44 Errwood Road, Burnage, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-11-30
    Person with significant control
    2023-11-07 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-10-13 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    906 GBP2021-01-31
    Officer
    2018-11-12 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    96-98 Grosvenor Street, All Saints, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-09-28 ~ now
    IIF 82 - LLP Designated Member → ME
    IIF 98 - LLP Designated Member → ME
    IIF 39 - LLP Designated Member → ME
    IIF 110 - LLP Designated Member → ME
  • 15
    Post Office, 64 Marine Road, Pensarn, Abergele, Conwy
    Active Corporate (1 parent)
    Equity (Company account)
    -175,574 GBP2021-09-30
    Officer
    2009-11-02 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 21 - Has significant influence or controlOE
  • 16
    Mac 8 P C Centre, 96-98, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,203 GBP2023-12-31
    Officer
    2016-08-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 34 - Has significant influence or controlOE
  • 17
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -782 GBP2024-08-31
    Officer
    2019-02-07 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 18
    MANCHESTER MAC CENTRE LTD - 2004-08-04
    AFRICA TRADE LTD - 2001-09-06
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,271 GBP2020-06-30
    Officer
    2004-06-20 ~ dissolved
    IIF 33 - Director → ME
    2009-09-04 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Mac & Pc Centre, 96-98 Grosvenor Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -88 GBP2016-10-31
    Officer
    2014-10-10 ~ dissolved
    IIF 105 - Director → ME
    IIF 87 - Director → ME
    Person with significant control
    2016-10-09 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 20 - Director → ME
  • 21
    96/98 Grosvenor Street, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    762,642 GBP2024-10-31
    Officer
    2009-09-04 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,852 GBP2024-05-31
    Officer
    2009-12-04 ~ now
    IIF 121 - Director → ME
    2009-12-04 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 71 - Has significant influence or controlOE
  • 23
    4 Brockholes Way 4 Brockholes Way, Claughton On Brock, 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-06 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 16 - Has significant influence or controlOE
    2017-03-06 ~ now
    IIF 80 - Has significant influence or controlOE
    IIF 9 - Has significant influence or controlOE
    2018-09-28 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Gary Cottam, 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,273 GBP2024-06-30
    Officer
    2011-06-24 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2017-06-24 ~ now
    IIF 22 - Has significant influence or controlOE
  • 25
    62-64 Marine Road, Pensarn, Agergele
    Active Corporate (1 parent)
    Equity (Company account)
    -2,557 GBP2024-06-30
    Officer
    2014-06-10 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2017-06-10 ~ now
    IIF 69 - Has significant influence or controlOE
  • 26
    4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,348 GBP2024-03-31
    Officer
    2018-04-19 ~ now
    IIF 118 - Director → ME
  • 27
    38 Errwood Road, Burnage, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,517 GBP2024-05-31
    Officer
    2018-02-13 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 74 - Has significant influence or controlOE
  • 29
    Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (1 parent)
    Officer
    2006-01-19 ~ dissolved
    IIF 91 - Director → ME
    IIF 108 - Director → ME
    2009-12-25 ~ dissolved
    IIF 47 - Secretary → ME
  • 30
    Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (2 parents)
    Officer
    2006-01-19 ~ dissolved
    IIF 88 - Director → ME
  • 31
    96-98 Grosvenor Street, All Saints, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2003-05-22 ~ dissolved
    IIF 103 - Director → ME
  • 32
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -438 GBP2024-02-28
    Officer
    2024-12-16 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    2024-12-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    NEWHAVEN TRAVELS LIMITED - 2012-08-08
    Mac And Pc Centre, Grosvenor House 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,770 GBP2018-08-31
    Officer
    2012-07-02 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 34
    56 Markville, Bleary, Portadown
    Converted / Closed Corporate (2 parents)
    Officer
    2009-01-21 ~ now
    IIF 59 - Secretary → ME
  • 35
    Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -47,082 GBP2016-03-31
    Officer
    2008-06-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    146 Queensway, Billingham, Stockton On Tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,882 GBP2017-05-31
    Officer
    2014-05-22 ~ 2014-10-08
    IIF 44 - Director → ME
    2014-05-22 ~ 2014-10-08
    IIF 94 - Secretary → ME
  • 2
    ASCOT WORLDWIDE LOGISTICS (UK) LIMITED - 2008-08-27
    SEATRACK (UK) LIMITED - 2007-08-15
    Unit 113 Upper Villiers Street, Wolverhampton, West Midlands
    Dissolved Corporate
    Officer
    2007-08-08 ~ 2009-07-21
    IIF 101 - Director → ME
  • 3
    C&F SPECIALIST UK LTD - 2014-04-16
    Kca, 263 Nottingham Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    4,730 GBP2024-04-30
    Officer
    2014-04-15 ~ 2017-10-30
    IIF 29 - Director → ME
  • 4
    35-51 Buxton Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,518 GBP2023-12-31
    Officer
    2017-12-06 ~ 2024-12-16
    IIF 58 - Director → ME
    2017-12-06 ~ 2024-07-01
    IIF 43 - Director → ME
    2017-12-06 ~ 2024-06-30
    IIF 41 - Director → ME
    2017-12-06 ~ 2024-06-30
    IIF 93 - Secretary → ME
  • 5
    96-98 Grosvenor Street, All Saints, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2005-04-14 ~ 2008-02-02
    IIF 128 - Director → ME
  • 6
    4 Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -812 GBP2024-09-30
    Officer
    2022-10-19 ~ 2025-07-18
    IIF 45 - Director → ME
  • 7
    Gary Cottam, 4 Brockholes Way Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    921 GBP2018-07-31
    Officer
    2015-11-20 ~ 2017-06-30
    IIF 40 - Director → ME
    Person with significant control
    2016-11-18 ~ 2017-06-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    44 Errwood Road, Burnage, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-11-30
    Officer
    2023-11-07 ~ 2025-07-30
    IIF 85 - Director → ME
  • 9
    96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    906 GBP2021-01-31
    Officer
    2018-11-12 ~ 2022-07-01
    IIF 100 - Director → ME
    Person with significant control
    2018-11-12 ~ 2022-07-01
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Post Office, 64 Marine Road, Pensarn, Abergele, Conwy
    Active Corporate (1 parent)
    Equity (Company account)
    -175,574 GBP2021-09-30
    Officer
    2009-11-02 ~ 2017-10-18
    IIF 36 - Director → ME
    2005-09-26 ~ 2009-11-02
    IIF 42 - Director → ME
    2005-09-26 ~ 2009-11-02
    IIF 46 - Secretary → ME
    2009-11-02 ~ 2017-10-18
    IIF 49 - Secretary → ME
    Person with significant control
    2016-09-26 ~ 2017-10-18
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -782 GBP2024-08-31
    Officer
    2019-02-07 ~ 2024-07-01
    IIF 28 - Director → ME
  • 12
    MANCHESTER MAC CENTRE LTD - 2004-08-04
    AFRICA TRADE LTD - 2001-09-06
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,271 GBP2020-06-30
    Officer
    2001-01-27 ~ 2004-06-20
    IIF 129 - Director → ME
    2004-06-20 ~ 2009-09-04
    IIF 66 - Secretary → ME
    2001-01-27 ~ 2004-06-26
    IIF 48 - Secretary → ME
  • 13
    96/98 Grosvenor Street, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    762,642 GBP2024-10-31
    Officer
    2002-10-04 ~ 2009-09-04
    IIF 92 - Director → ME
    IIF 104 - Director → ME
    2009-09-05 ~ 2017-10-18
    IIF 51 - Secretary → ME
    2002-10-04 ~ 2009-09-05
    IIF 78 - Secretary → ME
  • 14
    Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,852 GBP2024-05-31
    Officer
    2006-05-31 ~ 2009-12-04
    IIF 89 - Director → ME
    IIF 109 - Director → ME
    2006-05-31 ~ 2009-12-04
    IIF 96 - Secretary → ME
  • 15
    4 Brockholes Way 4 Brockholes Way, Claughton On Brock, 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2017-03-06 ~ 2018-09-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    62-64 Marine Road, Pensarn, Agergele
    Active Corporate (1 parent)
    Equity (Company account)
    -2,557 GBP2024-06-30
    Officer
    2014-06-10 ~ 2024-07-30
    IIF 107 - Director → ME
    Person with significant control
    2017-06-10 ~ 2024-07-30
    IIF 62 - Has significant influence or control OE
  • 17
    4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,348 GBP2024-03-31
    Officer
    2021-04-15 ~ 2024-06-30
    IIF 35 - Director → ME
    2021-04-06 ~ 2022-05-01
    IIF 31 - Director → ME
    Person with significant control
    2023-08-19 ~ 2023-10-16
    IIF 24 - Has significant influence or control OE
    2018-04-19 ~ 2023-07-01
    IIF 73 - Ownership of shares – 75% or more OE
    2023-08-19 ~ 2023-10-16
    IIF 18 - Has significant influence or control OE
  • 18
    Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (2 parents)
    Officer
    2006-01-19 ~ 2009-10-02
    IIF 50 - Secretary → ME
  • 19
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -438 GBP2024-02-28
    Officer
    2021-02-11 ~ 2024-07-30
    IIF 99 - Director → ME
    2021-02-11 ~ 2024-12-16
    IIF 83 - Director → ME
    Person with significant control
    2021-02-11 ~ 2024-12-16
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.