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 Muhammad Tayyab Riaz Malik

    Related profiles found in government register
  • Mr Muhammad Tayyab Riaz Malik
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1343 A, Flat 2, London Road, Streatham, SW16 4BE, England

      IIF 1
    • icon of address 1343a, Flat 2 London Road, Surrey, SW16 4BE, England

      IIF 2
  • Malik, Muhammad Tayyab Riaz
    Pakistani management born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1343a, Flat 2 London Road, Surrey, SW16 4BE, England

      IIF 3
  • Riaz Malik, Muhammad Tayyab
    Pakistani businessmen born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1343 A, Flat 2, London Road, Streatham, SW16 4BE, England

      IIF 4
  • Mr Riaz Ahmad
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Riaz Ahmad
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Marston Gardens, Luton, LU2 7DX

      IIF 14
    • icon of address 58, Marston Gardens, Luton, LU2 7DX, United Kingdom

      IIF 15
  • Mr Riaz Ahmed
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201-203, Stapleton Road, Bristol, BS5 0PA, England

      IIF 16
    • icon of address 201-205, Stapleton Road, Bristol, BS5 0PA

      IIF 17
    • icon of address 201-205, Stapleton Road, Bristol, BS5 0PA, England

      IIF 18 IIF 19 IIF 20
    • icon of address 40, Ingleside Road, Bristol, BS15 1HQ

      IIF 21
    • icon of address 7, Logan Road, Bristol, BS7 8DU, England

      IIF 22
    • icon of address 229, High Street, Cheltenham, GL50 3HH, England

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 25
    • icon of address Arrans, Pacific House, Relay Point, Tamworth, B77 5PA

      IIF 26
  • Ahmad, Riaz
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Al-riaz Chambers, Churchgate House, 30 Churchgate, Bolton, BL1 1HL, England

      IIF 27
  • Ahmad, Riaz
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Al-riaz Chambers, Churchgate House, 30 Churchgate, Bolton, BL1 1HL, England

      IIF 28
    • icon of address Finance Chambers, 1st Floor, 200-202 Deane Road, Bolton, BL3 5DP

      IIF 29
  • Ahmad, Riaz
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Marston Gardens, Luton, LU2 7DX, United Kingdom

      IIF 30
  • Ahmad, Riaz
    British self employed born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Marston Gardens, Luton, LU2 7DX

      IIF 31
  • Ahmed, Riaz
    British jeweller born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54 Colne Road, Burnley, Lancashire, BB10 1LG

      IIF 32
  • Ahmed, Riaz
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201-205, Stapleton Road, Bristol, BS5 0PA, England

      IIF 33 IIF 34
    • icon of address 7, Logan Road, Bristol, BS7 8DU, England

      IIF 35
    • icon of address 229, High Street, Cheltenham, GL50 3HH, England

      IIF 36
  • Ahmed, Riaz
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201-203, Stapleton Road, Bristol, BS5 0PA, England

      IIF 37
    • icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 38
  • Ahmed, Riaz
    British manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201-205, Stapleton Road, Bristol, BS5 0PA, United Kingdom

      IIF 39
    • icon of address 40, Ingleside Road, Bristol, BS15 1HQ

      IIF 40
    • icon of address 297-299, High Street, Cheltenham, Gloucestershire, GL50 3HL, England

      IIF 41
    • icon of address 10, St. Julians Avenue, Newport, Gwent, NP19 7JU, Wales

      IIF 42
    • icon of address 176, Ellerton Road, Surbiton, KT6 7UD, England

      IIF 43
    • icon of address 37, High Street, Tewkesbury, Gloucestershire, GL20 5BB, England

      IIF 44
  • Ahmed, Riaz
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201-205, Stapleton Road, Bristol, BS5 0PA, England

      IIF 45
  • Ahmed, Riaz
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Marston Gardens, Luton, LU2 7DX

      IIF 46
  • Ahmed, Riaz
    British director born in March 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 651 A, Mauldeth Road West, Chorlton, Manchester, M21 7SA

      IIF 47
  • Mr Riaz Ahmad
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Riaz Ahmed
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchgate House, 30 Churchgate, Bolton, BL1 1HL, England

      IIF 61
  • Ahmad, Riaz
    British accountant born in October 1942

    Registered addresses and corresponding companies
  • Ahmad, Riaz
    British director born in October 1942

    Registered addresses and corresponding companies
    • icon of address 19 Maureen Avenue, Manchester, M8 5AR

      IIF 68
  • Ahmed, Riaz
    British accountant born in October 1942

    Registered addresses and corresponding companies
    • icon of address 19 Maureen Avenue, Manchester, Lancashire, M8 5AR

      IIF 69 IIF 70
  • Mr Riaz Ahmed
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Lawrence Hill, Bristol, BS5 0BT, England

      IIF 71
    • icon of address 94, Stapleton Rd, Bristol, BS5 0PW, United Kingdom

      IIF 72
  • Ahmad, Riaz
    British businessmen born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239 Dickenson Road, Rusholme, Manchester, M13 0YW

      IIF 73
  • Ahmad, Riaz
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Riaz
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Riaz
    British estate agent born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Al-riaz Chambers, Churchgate House, 30 Churchgate, Bolton, BL1 1HL, England

      IIF 95
  • Ahmad, Riaz
    British manager born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Al-riaz Chambers, Churchgate House, 30 Churchgate, Bolton, BL1 1HL, England

      IIF 96
  • Ahmad, Riaz
    British managing director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Al-riaz Chambers, Churchgate House, 30 Churchgate, Bolton, BL1 1HL, England

      IIF 97
    • icon of address 239 Dickenson Road, Rusholme, Manchester, M13 0YW

      IIF 98
  • Ahmad, Riaz
    British marketing director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Riaz
    British company secretary/director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchgate House, 30 Churchgate, Bolton, BL1 1HL, England

      IIF 102
  • Ahmad, Riaz
    British

    Registered addresses and corresponding companies
    • icon of address 239 Dickenson Road, Rusholme, Manchester, M13 0YW

      IIF 103
  • Ahmad, Riaz
    British accountant

    Registered addresses and corresponding companies
  • Ahmad, Riaz
    British company director

    Registered addresses and corresponding companies
    • icon of address 239 Dickenson Road, Rusholme, Manchester, M13 0YW

      IIF 109
  • Ahmad, Riaz
    British director

    Registered addresses and corresponding companies
    • icon of address 239 Dickenson Road, Rusholme, Manchester, M13 0YW

      IIF 110
  • Ahmed, Riaz
    British company director born in March 1963

    Resident in United Kingdom

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

      IIF 111
  • Ahmed, Riaz
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Sefton Park Road, St Andrews, Bristol, BS7 9AW

      IIF 112
    • icon of address 94, Stapleton Rd, Bristol, BS5 0PW, United Kingdom

      IIF 113
  • Ahmed, Riaz
    British manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Lawrence Hill, Bristol, BS5 0BT, England

      IIF 114
  • Ahmed, Riaz
    British retailer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Riaz

    Registered addresses and corresponding companies
    • icon of address 19, Maureen Avenue, Manchester, M8 5AR, United Kingdom

      IIF 117
    • icon of address 239 Dickenson Road, Rusholme, Manchester, M13 0YW

      IIF 118 IIF 119
  • Ahmed, Riaz

    Registered addresses and corresponding companies
    • icon of address 143, Lawrence Hill, Bristol, BS5 0BT, England

      IIF 120
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 121
    • icon of address 58 Marston Gardens, Luton, LU2 7DX

      IIF 122
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 201-205 Stapleton Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,796 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-09-14 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 68 Gibsons Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1343 A Flat 2, London Road, Streatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,752 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    404 GBP2024-03-31
    Officer
    icon of calendar 1995-02-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 121 - Secretary → ME
  • 8
    icon of address 201-205 Stapleton Road, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,501 GBP2024-03-31
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 94 Stapleton Rd, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2007-08-22 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Arrans Pacific House, Relay Point, Tamworth
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,491 GBP2017-10-31
    Officer
    icon of calendar 2005-10-14 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    COMMUNITY HOUSING SUPPORT PROJECT - 2008-02-19
    COMMUNITY OUTREACH SUPPORT PROJECT - 2006-09-19
    icon of address 276-280 Stapleton Road, Easton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 116 - Director → ME
  • 16
    icon of address Oak Croft Hasty Lane, Ringway, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 79 - Director → ME
  • 17
    BRIDGEBANK (INT) UK LTD - 2011-04-11
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,301 GBP2024-07-31
    Officer
    icon of calendar 2015-08-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -602,765 GBP2024-03-31
    Officer
    icon of calendar 2003-03-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Oak Croft Hasty Lane, Ringway, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 77 - Director → ME
  • 20
    icon of address Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 201-203 Stapleton Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,794 GBP2025-02-28
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 37 - Director → ME
    icon of calendar 2020-02-18 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 58, Marston Gardens, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84 GBP2024-10-31
    Officer
    icon of calendar 2007-07-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    R & B T/A FAT TWINS LTD - 2021-02-09
    icon of address 201-205 Stapleton Road, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    976,193 GBP2024-07-31
    Officer
    icon of calendar 2002-07-24 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    R&B T/A AL NOOR SUPERMARKET AND EASTON SUBWAY LTD - 2013-06-24
    icon of address 201-205 Stapleton Road, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    112,470 GBP2024-04-30
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    PEPE'S PIRI PIRI (SW) LTD - 2017-11-22
    PEPES SW LTD - 2018-09-12
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27,882 GBP2021-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    BRIDGE BANK (UK) LIMITED - 2008-10-20
    icon of address Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,424 GBP2024-10-31
    Officer
    icon of calendar 2006-10-04 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns, Ringway, Altrincham, Greater Manchester, England Uk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 30 Churchgate House, Chorlton, Bolton, England, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 31
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -95,149 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 34
    icon of address 356 Whalley Range, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,650 GBP2016-04-30
    Officer
    icon of calendar 2003-10-14 ~ dissolved
    IIF 32 - Director → ME
  • 35
    icon of address 113-115 Southgate Street, Gloucester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 36
    icon of address 229 High Street, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 942 Stockport Road, Levenshulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    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
  • 40
    U.K. MORTGAGES & FINANCE LTD - 2013-01-22
    icon of address 651 A, Mauldeth Road West Chorlton Cum Hardy, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-08 ~ dissolved
    IIF 99 - Director → ME
  • 41
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2001-06-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 47 - Director → ME
  • 43
    RANKPART LIMITED - 2000-03-27
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 1999-10-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 44
    icon of address 58 Marston Gardens, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,633 GBP2024-08-31
    Officer
    icon of calendar 2006-08-10 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 201-203 Stapleton Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,595 GBP2024-10-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 24 - Has significant influence or controlOE
Ceased 24
  • 1
    FUN ICE (UK) LIMITED - 2001-06-05
    icon of address 32-34 Duncan Street, Old Field Road, Salford Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2003-04-01
    IIF 66 - Director → ME
  • 2
    BABC LTD
    - now
    KINGSTON ESTATE AGENTS LTD - 2005-09-19
    icon of address 35 Belhaven Road Belhaven Road, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2025-02-28
    Officer
    icon of calendar 2004-02-18 ~ 2005-08-16
    IIF 100 - Director → ME
  • 3
    BROADWAY FRUIT & VEG LTD - 2018-12-20
    icon of address Hillbit House, New Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    950,786 GBP2024-03-29
    Officer
    icon of calendar 2009-11-03 ~ 2009-11-04
    IIF 117 - Secretary → ME
  • 4
    COMMUNITY HOUSING SUPPORT PROJECT - 2008-02-19
    COMMUNITY OUTREACH SUPPORT PROJECT - 2006-09-19
    icon of address 276-280 Stapleton Road, Easton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2006-01-01
    IIF 115 - Director → ME
  • 5
    icon of address 105 St Peters Street, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2003-05-05
    IIF 63 - Director → ME
    icon of calendar 2003-09-08 ~ 2003-10-01
    IIF 68 - Director → ME
    icon of calendar 2003-10-13 ~ 2003-12-01
    IIF 62 - Director → ME
    icon of calendar 2003-05-12 ~ 2004-05-17
    IIF 104 - Secretary → ME
  • 6
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    960 GBP2022-12-31
    Officer
    icon of calendar 2015-07-07 ~ 2017-10-13
    IIF 43 - Director → ME
  • 7
    KASPA'S CHELTENHAM LIMITED - 2016-04-20
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,947 GBP2024-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2016-05-01
    IIF 42 - Director → ME
  • 8
    SUNSHINE NURSERY (UK) LTD - 2012-06-14
    icon of address 265 Middlenton Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,842 GBP2018-02-28
    Officer
    icon of calendar 2011-03-01 ~ 2012-02-01
    IIF 78 - Director → ME
  • 9
    UKI COLLEGE OF STUDIES LTD - 2012-10-25
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-18 ~ 2012-08-17
    IIF 98 - Director → ME
  • 10
    icon of address 174 Wilmslow Road, Manchester, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    476,315 GBP2021-02-28
    Officer
    icon of calendar 2003-03-12 ~ 2006-12-15
    IIF 76 - Director → ME
  • 11
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -602,765 GBP2024-03-31
    Officer
    icon of calendar 2003-03-12 ~ 2008-08-01
    IIF 119 - Secretary → ME
  • 12
    U.K. MORTGAGES & LOANS LIMITED - 2012-10-11
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-25 ~ 2009-09-29
    IIF 75 - Director → ME
    icon of calendar 2011-09-29 ~ 2012-10-09
    IIF 29 - Director → ME
    icon of calendar 2003-02-25 ~ 2008-08-01
    IIF 103 - Secretary → ME
  • 13
    icon of address 297-299 High Street, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,459 GBP2018-01-31
    Officer
    icon of calendar 2016-03-09 ~ 2017-06-12
    IIF 41 - Director → ME
  • 14
    icon of address 201-203 Stapleton Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,794 GBP2025-02-28
    Officer
    icon of calendar 2020-02-18 ~ 2020-02-18
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-02-18
    IIF 71 - Has significant influence or control OE
  • 15
    icon of address 32-34 Duncan Street, Oldfield Road, Salford Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2003-05-01
    IIF 70 - Director → ME
    icon of calendar 2003-05-12 ~ 2003-05-19
    IIF 106 - Secretary → ME
  • 16
    icon of address 58, Marston Gardens, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84 GBP2024-10-31
    Officer
    icon of calendar 2007-07-06 ~ 2007-07-06
    IIF 122 - Secretary → ME
  • 17
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    976,193 GBP2024-07-31
    Officer
    icon of calendar 2002-07-24 ~ 2003-03-17
    IIF 118 - Secretary → ME
  • 18
    ROVERSKILL LTD - 2004-05-13
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-03 ~ 2006-12-03
    IIF 73 - Director → ME
  • 19
    icon of address 37 High Street, Tewkesbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2013-05-15 ~ 2014-05-01
    IIF 44 - Director → ME
  • 20
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ 2001-06-11
    IIF 67 - Director → ME
    icon of calendar 2002-07-15 ~ 2002-07-19
    IIF 64 - Director → ME
    icon of calendar 2002-07-19 ~ 2003-09-01
    IIF 108 - Secretary → ME
    icon of calendar 2001-06-11 ~ 2002-05-14
    IIF 105 - Secretary → ME
  • 21
    DANDY WAREHOUSE LIMITED - 2011-01-24
    icon of address 48 Felstead Way, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ 2009-06-22
    IIF 46 - Director → ME
  • 22
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2001-06-01 ~ 2010-05-01
    IIF 110 - Secretary → ME
  • 23
    RANKPART LIMITED - 2000-03-27
    icon of address Al-riaz Chambers Churchgate House, 30 Churchgate, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 1999-10-13 ~ 2007-09-06
    IIF 109 - Secretary → ME
  • 24
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-05-01 ~ 2004-05-01
    IIF 65 - Director → ME
    icon of calendar 2003-01-20 ~ 2004-01-31
    IIF 69 - Director → ME
    icon of calendar 2004-07-26 ~ 2004-07-26
    IIF 107 - Secretary → 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.