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 Rafaqat Ali

    Related profiles found in government register
  • Mr Rafaqat Ali
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Exchange, St John Street, Chester, CH1 1DA, United Kingdom

      IIF 1
    • icon of address Unit 5 Beta Works, Halifax Road, Keighley, BD21 5ET, England

      IIF 2
    • icon of address 76c, Davyhulme Road, Urmston, Manchester, M41 7DN, England

      IIF 3
  • Mr Rafaqat Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cutcliffe Grove, Bedford, MK40 4DD, England

      IIF 4 IIF 5 IIF 6
    • icon of address Ft Business Consultants Ltd, 21 Sage Close, Beds, Biggleswade, SG18 8WH, England

      IIF 8
    • icon of address 16, Spencer Street, Chadderton, Oldham, OL9 7JE, England

      IIF 9
    • icon of address Advance Quality, Back Gladstone Street, Oldham, OL4 1BB, United Kingdom

      IIF 10
    • icon of address Nile Mill, Fields New Road, Chadderton, Oldham, OL9 8NT, England

      IIF 11
    • icon of address Top Barn, Rectory Road, Steppingley, Bdf, MK45 5AT, England

      IIF 12
  • Mr Rafaqat Ali
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Bradfield Road, Stretford, Manchester, M32 9LF, England

      IIF 13
  • Mr Rafaqat Ali
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F09 Lowry Outlet, The Office, The Lowry Designer Outlet, Salford, M50 3AH, England

      IIF 14
  • Ali, Rafaqat
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Exchange, St John Street, Chester, CH1 1DA, United Kingdom

      IIF 15
    • icon of address 76c, Davyhulme Road, Urmston, Manchester, M41 7DN, England

      IIF 16
  • Ali, Rafaqat
    British sales director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Beta Works, Halifax Road, Keighley, BD21 5ET, England

      IIF 17
  • Ali, Rafaqat
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cutcliffe Grove, Bedford, MK40 4DD, England

      IIF 18 IIF 19 IIF 20
    • icon of address Advance Quality, Back Gladstone Street, Oldham, OL4 1BB, United Kingdom

      IIF 22
    • icon of address Nile Mill, Fields New Road, Chadderton, Oldham, OL9 8NT, England

      IIF 23
    • icon of address Top Barn, Rectory Road, Steppingley, Bdf, MK45 5AT, England

      IIF 24
  • Ali, Rafaqat
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ft Business Consultants Ltd, 21 Sage Close, Beds, Biggleswade, SG18 8WH, England

      IIF 25
  • Ali, Rafaqat
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Cutcliffe Grove, Cutcliffe Grove, Bedford, Bedfordshire, MK40 4DD, England

      IIF 26
  • Ali, Rafaqat
    British windows fitter born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Spencer Street, Chadderton, Oldham, OL9 7JE, England

      IIF 27
  • Ali, Rafaqat
    British business man born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Bradfield Road, Stretford, Manchester, M32 9LF, England

      IIF 28
  • Ali, Rafaqat
    British executive born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, England

      IIF 29
  • Ali, Rafaquat
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cutcliffe Grove, Bedford, MK40 4DD, England

      IIF 30
    • icon of address Bedford Car Centre, Elstow Road, Bedford, MK42 9LE, England

      IIF 31
  • Mr Rafaqat Ali
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Worthington Street, Old Trafford, Manchester, M16 9LB, England

      IIF 32
  • Mr Rafaqat Ali
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1172, Stratford Road, Hall Green, Birmingham, B28 8AF, England

      IIF 33
    • icon of address 18, Stonerwood Avenue, Hall Green, Birmingham, B28 0BJ, England

      IIF 34
    • icon of address 29, Northdale Road, Bradford, BD9 4HG, England

      IIF 35 IIF 36
    • icon of address 29, Northdale Road, Bradford, BD9 4HG, United Kingdom

      IIF 37
    • icon of address 29, Northdale Road, Bradford, West Yorkshire, BD9 4HG, United Kingdom

      IIF 38
  • Mr. Rafaqat Ali
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1687, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 39
  • Ali, Rafaqat
    Pakistani company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Worthington Street, Old Trafford, Manchester, M16 9LB, England

      IIF 40
  • Rafaqat Ali
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 663, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 41
  • Ali, Rafaqat
    British business born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Northdale Road, Bradford, BD9 4HG, United Kingdom

      IIF 42
  • Ali, Rafaqat
    British co director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, 306 Keighley Road, Bradford, W Yorks, BD9 4EY, United Kingdom

      IIF 43
  • Ali, Rafaqat
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1172, Stratford Road, Hall Green, Birmingham, B28 8AF, England

      IIF 44
  • Ali, Rafaqat
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Stonerwood Avenue, Hall Green, Birmingham, B28 0BJ, England

      IIF 45
    • icon of address 29, Northdale Road, Bradford, BD9 4HG, England

      IIF 46
    • icon of address 29, Northdale Road, Bradford, West Yorkshire, BD9 4HG, United Kingdom

      IIF 47
  • Ali, Rafaqat
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Northdale Road, Bradford, BD9 4HG, England

      IIF 48
  • Mr Rafaqat Ali
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 49 IIF 50
    • icon of address 06, 4th Floor 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 51
    • icon of address 2 Universal Square, Tax Perks Ltd, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 52
    • icon of address 23, Bradfield Road, Stretford, Manchester, M32 9LA, England

      IIF 53
    • icon of address Suite 06, 4th Floor 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 54
    • icon of address Unit 2, Dodgson Street, Rochdale, OL16 5SJ, England

      IIF 55
  • Ali, Rafaqat
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, 63 Johnston Street, Blackburn, Lancashire, BB2 1HD, United Kingdom

      IIF 56
    • icon of address 11, Sinclair Avenue, Manchester, M8 4FL, England

      IIF 57
  • Mr Raffaqat Ali
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 58
  • Ali, Rafaqat
    Pakistani director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 663, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 59
  • Ali, Rafaqat
    Pakistani self employed born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1687, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 60
  • Mr Ali Rafaqat
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56005, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 61
  • Ali, Rafaqat

    Registered addresses and corresponding companies
    • icon of address 29, Northdale Road, Bradford, BD9 4HG, United Kingdom

      IIF 62
    • icon of address 23, Bradfield Road, Stretford, Manchester, Lancashire, M32 9LA, United Kingdom

      IIF 63
  • Rafaqat, Ali
    Pakistani company director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56005, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 64
  • Ali, Rafaqat
    Pakistani company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 65
    • icon of address 23, Bradfield Road, Stretford, Manchester, M32 9LA, England

      IIF 66
  • Ali, Rafaqat
    Pakistani director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 67
    • icon of address 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 68
    • icon of address 06, 4th Floor 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 69
    • icon of address 2 Universal Square, Tax Perks Ltd, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 70
    • icon of address 23, Bradfield Road, Stretford, Manchester, Lancashire, M32 9LA, United Kingdom

      IIF 71
    • icon of address Suite 06, 4th Floor 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 72
  • Ali, Raffaqat
    Pakistani director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 73
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 56005 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 2
    icon of address Advance Quality, Back Gladstone Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,399 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 43 Roundthorn Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,485 GBP2024-06-30
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 23 Bradfield Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    icon of address Bedford Car Centre, Elstow Road, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address 28 Cutcliffe Grove, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address 29 Northdale Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2-10 St. Johns Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,643 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,008 GBP2020-03-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 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
  • 10
    icon of address 28 Cutcliffe Grove, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,760 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 6 - Has significant influence or controlOE
  • 11
    icon of address 28 Cutcliffe Grove, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 12
    icon of address 28 Cutcliffe Grove Cutcliffe Grove, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    129 GBP2022-01-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address 29 Northdale Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 1687 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    icon of address 76c Davyhulme Road, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    icon of address 3 The Exchange, 1 St John Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    icon of address 63 63 Johnston Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 56 - Director → ME
  • 18
    icon of address 11 Sinclair Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 57 - Director → ME
  • 19
    icon of address 4385, 13723990: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address F09 Lowry Outlet, The Office, The Lowry Designer Outlet, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,889 GBP2023-10-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 13 - Has significant influence or controlOE
    icon of calendar 2017-10-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 21
    icon of address Top Barn, Rectory Road, Steppingley, Bdf, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 12 - Has significant influence or controlOE
  • 22
    icon of address 29 Northdale Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    825 GBP2022-11-30
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 62 - Secretary → ME
  • 23
    COURTESY EMPIRE LTD - 2024-07-29
    icon of address 18 Ford End Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,152 GBP2023-10-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 10-b Ugf Century Tower Kalma Chowk, Gulburg Iii, Lahore, Punjab, Pakistan
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 71 - Director → ME
    icon of calendar 2019-04-23 ~ now
    IIF 63 - Secretary → ME
  • 25
    icon of address Office 4.1, Purple Zone, 02 Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,229 GBP2024-09-30
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address 1a Nansen Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,859 GBP2023-12-31
    Officer
    icon of calendar 2020-01-14 ~ 2022-12-09
    IIF 45 - Director → ME
    icon of calendar 2020-07-01 ~ 2020-09-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2022-12-09
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-01 ~ 2020-09-06
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    icon of address Tax Perks Accountancy, 02 Universal Square Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-08-09 ~ 2017-04-06
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2017-04-06
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Has significant influence or control OE
  • 3
    icon of address Suite 4.19, Business Center 02 Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,997 GBP2024-03-31
    Officer
    icon of calendar 2017-10-24 ~ 2017-12-31
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2017-12-31
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 4
    icon of address Top Barn Rectory Road, Steppingley, Bedford
    Active Corporate (1 parent)
    Equity (Company account)
    110,052 GBP2024-07-31
    Officer
    icon of calendar 2013-07-18 ~ 2018-08-01
    IIF 30 - Director → ME
  • 5
    ART OF DRYCLEANING LTD - 2023-12-13
    icon of address 19 Worthington Street, Old Trafford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -386 GBP2023-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2017-12-31
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-12-31
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 6
    icon of address Suite 6, 4th Floor, 02 Universal Square Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2017-12-31
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2017-12-31
    IIF 51 - Has significant influence or control OE
  • 7
    icon of address Suite 06, 4th Floor 02 Universal Square Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ 2017-12-31
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-12-31
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 8
    icon of address The Mill, Gladstone Street, Oldham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,116 GBP2024-06-30
    Officer
    icon of calendar 2023-05-03 ~ 2024-05-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2024-05-05
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 9
    icon of address 27 Plodder Lane, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ 2017-12-31
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-12-31
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 10
    icon of address Unit 5 Beta Works, Halifax Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ 2021-10-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-10-20
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address 29 Northdale Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ 2025-03-05
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ 2025-03-05
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 12
    icon of address 02 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,459 GBP2022-05-31
    Officer
    icon of calendar 2017-06-08 ~ 2017-12-31
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 13
    icon of address Unit 8 Hockney Road Industrial Estate, Hockney Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,385 GBP2024-03-31
    Officer
    icon of calendar 2007-10-02 ~ 2017-05-09
    IIF 29 - Director → ME
  • 14
    icon of address Lavenham Business Centre Lavenham Business Centre, Parsons Street, Oldham, England
    Active Corporate
    Equity (Company account)
    -1,337 GBP2022-09-30
    Officer
    icon of calendar 2016-03-01 ~ 2016-03-11
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

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

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