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

Jilani, Mohammed Gauhar

    Related profiles found in government register
  • Jilani, Mohammed Gauhar
    British businessman born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 1
  • Jilani, Mohammed Gauhar
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
    • icon of address Universal Square, Devonshire Street North, Suite 2, Building 3, Manchester, M12 6JH, England

      IIF 3
    • icon of address Universal Square, Suite 2, Building 3, Ground Floor, Devonshire Street North, Manchester, M12 6JH, England

      IIF 4
    • icon of address Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 5
  • Jilani, Mohammed Gauhar
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 A, Briscoe Lane, Manchester, Greater Manchester, M40 2TP, United Kingdom

      IIF 6
    • icon of address 117a, Briscoe Lane, Manchester, M40 2TP, United Kingdom

      IIF 7
    • icon of address Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, M12 6JH, England

      IIF 8
  • Jilani, Mohammed Gauhar
    British manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Raincliff Avenue, Manchester, Lancashire, M13 0TD, United Kingdom

      IIF 9
    • icon of address 117a, Brisco Lane, Manchester, Lancashire, M40 2TP, England

      IIF 10
    • icon of address 248, Moston Lane, Manchester, M40 9WF, England

      IIF 11
  • Jilani, Mohammed Gauhar
    British property developer born in September 1975

    Resident in England

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

      IIF 12
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 13
    • icon of address 1, Raincliff Avenue, Manchester, M13 0TD, England

      IIF 14
    • icon of address Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, M12 6JH, England

      IIF 15
  • Jilani, Mohammad Gauhar
    British businessman born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Universal Square Suite 2 Building 3, Devonshire Street North, Manchester, M12 6JH, England

      IIF 16
  • Jilani, Mohammed Gauhar
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Briscoe Lane, Manchester, M40 2TP, United Kingdom

      IIF 17 IIF 18
    • icon of address 117a, Briscoe Lane, Manchester, M40 2TP, United Kingdom

      IIF 19
  • Jilani, Mohammed Gauhar
    British none born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117a, Briscoe Lane, Manchester, Greater Manchester, M40 2TP, Uk

      IIF 20
  • Mr Mohammed Gauhar Jilani
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 21
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 22
    • icon of address 1, Raincliff Avenue, Manchester, M13 0TD, England

      IIF 23
    • icon of address 1, Raincliff Avenue, Manchester, M13 0TD, United Kingdom

      IIF 24
    • icon of address 1, Raincliffe Avenue, Manchester, M13 0TD, United Kingdom

      IIF 25
    • icon of address 117 A, Briscoe Lane, Manchester, Greater Manchester, M40 2TP, United Kingdom

      IIF 26
    • icon of address 117a, Brisco Lane, Manchester, M40 2TP, England

      IIF 27
    • icon of address 248, Moston Lane, Manchester, M40 9WF, England

      IIF 28
    • icon of address Universal Square, Devonshire Street North, Suite 2, Building 3, Manchester, M12 6JH, England

      IIF 29
    • icon of address Universal Square, Suite 2, Building 3, Ground Floor, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 30
    • icon of address Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, M12 6JH, England

      IIF 31
    • icon of address Universal Square, Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 32
  • Mr Mohammad Gauhar Jilani
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Universal Square Ground Floor Suite 2, Devonshire Street North, Manchester, M12 6JH, England

      IIF 33
  • Mr Mohammed Gauhar Jilani
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Briscoe Lane, Manchester, M40 2TP, United Kingdom

      IIF 34 IIF 35
    • icon of address 117a, Briscoe Lane, Manchester, M40 2TP, United Kingdom

      IIF 36
    • icon of address 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address 117a Briscoe Lane, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -16,739 GBP2020-07-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 248 Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    495,684 GBP2023-09-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address Universal Square Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -423,545 GBP2020-09-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 117 Briscoe Lane, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    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
  • 7
    icon of address C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    121,650 GBP2020-05-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-24 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 117a Briscoe Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 117 Briscoe Lane, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 117a Briscoe Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 117 A Briscoe Lane, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 117a Brisco Lane, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address Universal Square Devonshire Street North, Suite 2, Building 3, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    ZZENITH REAL ESTATE GROUP LTD - 2024-09-10
    icon of address 117a Brisco Lane, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
Ceased 5
  • 1
    icon of address Universal Square Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -423,545 GBP2020-09-30
    Officer
    icon of calendar 2016-04-01 ~ 2020-05-15
    IIF 15 - Director → ME
  • 2
    icon of address Universal Square Suite 2, Ground Floor, Building 3, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -515,440 GBP2021-11-30
    Officer
    icon of calendar 2023-11-02 ~ 2024-07-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2024-07-04
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    icon of address 140 Buckley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-11-10 ~ 2018-03-06
    IIF 12 - Director → ME
  • 4
    icon of address Universal Square Suite 2, Building 3, Ground Floor, Devonshire Street North, Manchester, United Kingdom
    Active Corporate
    Equity (Company account)
    -71,437 GBP2023-03-31
    Officer
    icon of calendar 2022-05-10 ~ 2024-07-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2024-07-04
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    icon of address Universal Square Devonshire Street North, Suite 2, Building 3, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ 2022-09-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2022-09-02
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.