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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rashid, Kashif Mohammed

    Related profiles found in government register
  • 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 1
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 2
  • Rashid, Kashif Mohammed
    British company director born in August 1975

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • 1, Milwain Road, Manchester, M19 2PX, United Kingdom

      IIF 7
    • 96-98 Grosvenor Street, All Saints, Manchester, M1 7HL

      IIF 8
  • 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 9
    • 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 10 IIF 11
  • 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 12
  • 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 13 IIF 14
    • 44, Errwood Road, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 15
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 16
  • 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 17
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
    • 1, Millwain Road, Manchester, M19 2PX, United Kingdom

      IIF 30
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 31
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 32
    • Suite 215, 6 Wilmslow Road, Rusholme, Manchester, M14 5TD

      IIF 33
    • 35-51, Buxton Road, Stockport, SK2 6LS, England

      IIF 34
  • 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 35
  • 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 36
  • 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 37 IIF 38
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 39
    • 4 Brockholes Way, Claughton On Brock, Lancashire, Preston, PR3 0PZ, United Kingdom

      IIF 40
    • 1, Milwain, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 41
    • 1, Milwain, Manchester, M19 2PX, United Kingdom

      IIF 42
    • 1, Milwain Road, Burnage, Manchester, Manchester, M19 2PX, United Kingdom

      IIF 43
    • 3, Grange Avenue, Levenshulme, Manchester, M19 2EY, England

      IIF 44
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 45
    • Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 46
    • Suite 215, 6 Wilmslow Road, Manchester, Greater Manchester, M14 5TD

      IIF 47
    • Suite 215, 6 Wilmslow Road, Manchester, M14 5TP, United Kingdom

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
    • 44, Errwood Road, Manchester, M19 2QH, United Kingdom

      IIF 54
  • 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 55
  • Rashid, Asif Mohammed
    British born in April 1980

    Resident in England

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

      IIF 56
    • 4, Brockholes Way, Preston, PR3 0PZ, England

      IIF 57
  • 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 58 IIF 59
  • 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 60
    • 1 Milwain Road, Manchester, Greater Manchester, M19 2PX

      IIF 61
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 62
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 63
  • 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 64
  • Rashid, Kashif Mohammed
    British

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

      IIF 65
    • Unit 2, Tilson Road, Manchester, Lancashire, M23 9GF

      IIF 66
  • Rashid, Kashif Mohammed
    British secretary

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

      IIF 67
  • 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 68
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 69
  • 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 70
  • 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 71
    • 44, Errwood Road, Manchester, M19 2QH, United Kingdom

      IIF 72
  • 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 73
  • 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 74 IIF 75
    • 44, Errwood Road, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 76
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 77
    • Suite 215, 6 Wilmslow Road, Rusholme, Manchester, M14 5TD

      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
    British director born in January 1936

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

      IIF 82
  • Rashid, Asif Mohammed
    British

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

      IIF 83
  • 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 84
  • 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 85
  • Rashid, Ashfaq Mohammed
    British computer engineer

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

      IIF 86
  • 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 87
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 88
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 89
  • 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 90
    • 4 Brockholes Way, Claughton On Brock, Lancashire, Preston, PR3 0PZ, United Kingdom

      IIF 91
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 92 IIF 93 IIF 94
    • 3, Grange Avenue, Levenshulme, Manchester, M19 2EY, England

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

      IIF 97
    • Grosvenor House, 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester, M1 7HL

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

      IIF 99
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 100
  • Rashid, Shahzad Mohammed
    British

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

      IIF 101
  • Rashid, Mohammed
    British

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

      IIF 102
    • 1 Milwain, Burnage, Manchester, M19 2PX

      IIF 103
    • Suite 215, 6 Wilmslow Road, Manchester, M14 5TD

      IIF 104
  • Mr Kashif Rashid
    British born in August 2015

    Resident in England

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

      IIF 105
  • 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 106
  • Mr Ashfaq Rashid
    British born in December 1975

    Resident in England

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

      IIF 107
  • 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 108
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 109
    • 38, Errwood Road, Burnage, Manchester, M19 2PH, United Kingdom

      IIF 110
    • 38, Errwood Road, Manchester, M19 2PH, England

      IIF 111
    • 44, Errwood, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 112
    • 98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 113
    • 4, Brockholes Way, Preston, PR3 0PZ, England

      IIF 114
    • 35-51, Buxton Road, Stockport, SK2 6LS, England

      IIF 115
  • 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 116
  • Rashid, Shahzad Mohammed

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

      IIF 117
  • Rashid, Shazad Mohammed

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

      IIF 118
  • 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 119
  • Ms Asima Rashid
    British born in October 1983

    Resident in England

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

      IIF 120
  • Rashid, Mohammed

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

      IIF 121
  • 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 122
  • Rashid, Kashif

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

      IIF 123
  • 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 124
  • 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 125 IIF 126
    • 3, Grange Avenue, Levenshulme, Manchester, M18 2EY, England

      IIF 127
  • Rashid, Asima

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

      IIF 128
  • 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 129
child relation
Offspring entities and appointments 39
  • 1
    A & U INVESTMENTS LTD
    09051960
    146 Queensway, Billingham, Stockton On Tees
    Dissolved Corporate (3 parents)
    Officer
    2014-05-22 ~ 2014-10-08
    IIF 53 - Director → ME
    2014-05-22 ~ 2014-10-08
    IIF 128 - Secretary → ME
  • 2
    ASCOT FOOD SERVICES DIRECT LIMITED
    - now 05918587
    ASCOT WORLDWIDE LOGISTICS (UK) LIMITED
    - 2008-08-27 05918587 06059998
    SEATRACK (UK) LIMITED
    - 2007-08-15 05918587
    Unit 113 Upper Villiers Street, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-08-08 ~ 2009-07-21
    IIF 3 - Director → ME
  • 3
    ASCOT WORLDWIDE LOGISTICS LIMITED
    06059998 05918587
    Suite 215 6 Wilmslow Road, Rusholme, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2007-05-08 ~ dissolved
    IIF 4 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CARPET & FLOORING SPECIALIST UK LTD
    - now 08997319
    C&F SPECIALIST UK LTD
    - 2014-04-16 08997319
    Kca, 263 Nottingham Road, Nottingham
    Active Corporate (3 parents)
    Officer
    2014-04-15 ~ 2017-10-30
    IIF 60 - Director → ME
  • 5
    CARPET FACTORY (STOCKPORT) LIMITED
    13941310
    4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 63 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CARPET FACTORY LIMITED
    - now 11813000
    CARPET FACORY LIMITED
    - 2019-02-27 11813000
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 58 - Director → ME
    IIF 24 - Director → ME
  • 7
    CARPET LAND AND FLOORING LTD
    11098084
    35-51 Buxton Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2017-12-06 ~ 2024-07-01
    IIF 52 - Director → ME
    2017-12-06 ~ 2024-06-30
    IIF 27 - Director → ME
    2017-12-06 ~ now
    IIF 46 - Director → ME
    2017-12-06 ~ 2024-12-16
    IIF 35 - Director → ME
    2017-12-06 ~ 2024-06-30
    IIF 123 - Secretary → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    2017-12-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    2024-12-16 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CF FLOORING LIMITED
    16052616
    4 Brockholes Way, Claughton On Brock, Preston, England
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 9
    COMPUTER REPAIR CENTRE (UK) LTD
    05423935
    96-98 Grosvenor Street, All Saints, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2005-04-14 ~ 2008-02-02
    IIF 25 - Director → ME
    2008-04-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 10
    CONWY ESTATES LIMITED
    09602540
    Post Office, 62-64 Marine Road, Pensarn, Abergele, Wales
    Active Corporate (1 parent)
    Officer
    2015-05-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CONWY INVESTMENTS LIMITED
    09602453
    Post Office, 62-64 Marine Road, Pensarn, Abergele, Wales
    Active Corporate (1 parent)
    Officer
    2015-05-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 126 - Has significant influence or control OE
  • 12
    CROWN EDGE ESTATE LIMITED
    16180691
    4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ELEV8 INVESTMENTS MANCHESTER LTD
    14430323
    4 Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (2 parents)
    Officer
    2022-10-19 ~ 2025-07-18
    IIF 54 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 14
    GR8 INVESTMENTS LIMITED
    09882733
    Gary Cottam, 4 Brockholes Way Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-20 ~ 2017-06-30
    IIF 55 - Director → ME
    Person with significant control
    2016-11-18 ~ 2017-06-30
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HAZEL GROVE CAR SOLUTIONS LTD
    15267877
    44 Errwood Road, Burnage, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-07 ~ 2025-07-30
    IIF 15 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    HAZEL GROVE CARS LIMITED
    13676491
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 17
    HAZEL GROVE TRADE CARS LIMITED
    11671600
    96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-11-12 ~ now
    IIF 16 - Director → ME
    2018-11-12 ~ 2022-07-01
    IIF 2 - Director → ME
    Person with significant control
    2018-11-12 ~ 2022-07-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2018-11-12 ~ now
    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
  • 18
    INNOV8 ASSOCIATES LLP
    OC424279
    96-98 Grosvenor Street, All Saints, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-09-28 ~ now
    IIF 84 - LLP Designated Member → ME
    IIF 36 - LLP Designated Member → ME
    IIF 70 - LLP Designated Member → ME
    IIF 12 - LLP Designated Member → ME
  • 19
    LAKESIDE ASSOCIATES LIMITED
    05574538
    Post Office, 64 Marine Road, Pensarn, Abergele, Conwy
    Active Corporate (5 parents)
    Officer
    2009-11-02 ~ now
    IIF 51 - Director → ME
    2009-11-02 ~ 2017-10-18
    IIF 85 - Director → ME
    2005-09-26 ~ 2009-11-02
    IIF 82 - Director → ME
    2009-11-02 ~ 2017-10-18
    IIF 102 - Secretary → ME
    2005-09-26 ~ 2009-11-02
    IIF 65 - Secretary → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 124 - Has significant influence or control OE
    2016-09-26 ~ 2017-10-18
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MAC & PC CENTRE REPAIRS LIMITED
    10306783
    Mac 8 P C Centre, 96-98, Manchester, England
    Active Corporate (1 parent)
    Officer
    2016-08-02 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 129 - Has significant influence or control OE
  • 21
    MAC & PC CENTRE STOCKPORT LIMITED
    11813029
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-07 ~ now
    IIF 23 - Director → ME
    2019-02-07 ~ 2024-07-01
    IIF 59 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    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
  • 22
    MANCHESTER MAC & PC CENTRE LIMITED
    - now 04148669
    MANCHESTER MAC CENTRE LTD
    - 2004-08-04 04148669
    AFRICA TRADE LTD
    - 2001-09-06 04148669
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2004-06-20 ~ dissolved
    IIF 64 - Director → ME
    2001-01-27 ~ 2004-06-20
    IIF 26 - Director → ME
    2004-06-20 ~ 2009-09-04
    IIF 86 - Secretary → ME
    2009-09-04 ~ dissolved
    IIF 117 - Secretary → ME
    2001-01-27 ~ 2004-06-26
    IIF 67 - Secretary → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MOTORKING (UK) LIMITED
    09258251
    Mac & Pc Centre, 96-98 Grosvenor Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-10-10 ~ dissolved
    IIF 7 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    2016-10-09 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    R & A VENTURES LIMITED
    07928715
    Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 73 - Director → ME
  • 25
    RP (MANCHESTER) LIMITED
    04552200
    96/98 Grosvenor Street, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Officer
    2009-09-04 ~ now
    IIF 48 - Director → ME
    2002-10-04 ~ 2009-09-04
    IIF 22 - Director → ME
    IIF 6 - Director → ME
    2002-10-04 ~ 2009-09-05
    IIF 101 - Secretary → ME
    2009-09-05 ~ 2017-10-18
    IIF 104 - Secretary → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    RP (MANCHESTER) UK LIMITED
    05832834
    Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (3 parents)
    Officer
    2006-05-31 ~ 2009-12-04
    IIF 11 - Director → ME
    IIF 19 - Director → ME
    2009-12-04 ~ now
    IIF 47 - Director → ME
    2006-05-31 ~ 2009-12-04
    IIF 118 - Secretary → ME
    2009-12-04 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 94 - Has significant influence or control OE
  • 27
    RP INVESTMENT GROUP LIMITED
    10653467
    4 Brockholes Way 4 Brockholes Way, Claughton On Brock, 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-03-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-06 ~ now
    IIF 112 - Has significant influence or control OE
    IIF 80 - Has significant influence or control OE
    2018-09-28 ~ now
    IIF 87 - Has significant influence or control OE
    2017-03-06 ~ 2018-09-28
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    RP MANAGEMENT LIMITED
    07682180
    Gary Cottam, 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2011-06-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-06-24 ~ now
    IIF 125 - Has significant influence or control OE
  • 29
    RP PENSARN LIMITED
    09079832
    62-64 Marine Road, Pensarn, Agergele
    Active Corporate (1 parent)
    Officer
    2014-06-10 ~ 2024-07-30
    IIF 9 - Director → ME
    2014-06-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-06-10 ~ now
    IIF 92 - Has significant influence or control OE
    2017-06-10 ~ 2024-07-30
    IIF 31 - Has significant influence or control OE
  • 30
    RP RESIDENTIAL LIMITED
    11319398
    4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2018-04-19 ~ now
    IIF 44 - Director → ME
    2021-04-06 ~ 2022-05-01
    IIF 62 - Director → ME
    2021-04-15 ~ 2024-06-30
    IIF 28 - Director → ME
    Person with significant control
    2023-08-19 ~ 2023-10-16
    IIF 127 - Has significant influence or control OE
    IIF 89 - Has significant influence or control OE
    2018-04-19 ~ 2023-07-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 31
    RP STAYS LIMITED
    16716368
    38 Errwood Road, Burnage, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    RP STOCKPORT LIMITED
    11204139
    96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-02-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 97 - Has significant influence or control OE
  • 33
    SUCCESS DISTRIBUTION LIMITED
    05680666
    Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (4 parents)
    Officer
    2006-01-19 ~ dissolved
    IIF 10 - Director → ME
    IIF 21 - Director → ME
    2009-12-25 ~ dissolved
    IIF 66 - Secretary → ME
  • 34
    SUCCESS GLOBAL LIMITED
    05680668
    Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (4 parents)
    Officer
    2006-01-19 ~ dissolved
    IIF 18 - Director → ME
    2006-01-19 ~ 2009-10-02
    IIF 103 - Secretary → ME
  • 35
    SUCCESS INTERNATIONAL (UK) LTD
    04767388
    96-98 Grosvenor Street, All Saints, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2003-05-22 ~ dissolved
    IIF 5 - Director → ME
  • 36
    TECH GIANTS LIMITED
    13196257
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-11 ~ 2024-07-30
    IIF 1 - Director → ME
    2021-02-11 ~ 2024-12-16
    IIF 13 - Director → ME
    2024-12-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-02-11 ~ 2024-12-16
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-12-16 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    2021-02-11 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    2024-12-16 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    WORLDWIDE TRAVEL AND TOURS (UK) LTD
    - now 07749261
    NEWHAVEN TRAVELS LIMITED
    - 2012-08-08 07749261
    Mac And Pc Centre, Grosvenor House 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 38
    ZRT LIMITED
    NF004311 06618106
    56 Markville, Bleary, Portadown
    Converted / Closed Corporate (2 parents)
    Officer
    2009-01-21 ~ now
    IIF 83 - Secretary → ME
  • 39
    Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2008-06-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more 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.