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 Mohammed Zulqurnain

    Related profiles found in government register
  • Mr Mohammed Zulqurnain
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Memorial Road, Worsley, Manchester, M28 3AQ, England

      IIF 1
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 2
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit C, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 5 IIF 6
  • Mr Mohammed Zulqurnain
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 6329, Chynoweth House, Truro, TR4 8UN, United Kingdom

      IIF 7
  • Zulqurnain, Mohammed
    British co director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Ellesmere Road, Ellesmere Park, Manchester, Lancashire, M30 9JH, England

      IIF 8
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 9
  • Zulqurnain, Mohammed
    British company director born in August 1981

    Resident in England

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

      IIF 10
    • icon of address 15, Memorial Road, Worsley, Manchester, M28 3AQ, England

      IIF 11
    • icon of address 44, Ellesmere Road, Ellesmere Park, Manchester, Lancashire, M30 9JH, United Kingdom

      IIF 12
    • icon of address 44 Ellesmere Road, Ellesmere Park, Manchester, M30 9JH, England

      IIF 13 IIF 14
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 15
    • icon of address Unit C, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 16
  • Zulqurnain, Mohammed
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Memorial Road, Worsley, Manchester, M28 3AQ, England

      IIF 17 IIF 18
    • icon of address 44 Ellesmere Road, Eccles, Manchester, M30 9JH

      IIF 19
    • icon of address 83, Ducie Street, Manchester, Lancashire, M1 2JQ, United Kingdom

      IIF 20
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 21 IIF 22
    • icon of address Unit C, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 23
  • Zulqurnain, Mohammed
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 6329, Chynoweth House, Trevissome Park, Truro, TR4 8UN, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    MZ INVEST LTD - 2022-11-10
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 83 Ducie Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 44 Ellesmere Road Ellesmere Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 44 Ellesmere Road Ellesmere Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 44 Ellesmere Road, Ellesmere Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 10 - Director → ME
  • 8
    HASSLE FREE BUILD LTD - 2022-11-10
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -932 GBP2021-06-30
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 15 - Director → ME
  • 9
    MZ CAPITAL MANAGEMENT LTD - 2022-11-10
    MZ INVEST LIMITED - 2022-06-28
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    52 GBP2022-06-30
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,201 GBP2024-06-30
    Officer
    icon of calendar 2021-03-23 ~ 2025-01-08
    IIF 17 - Director → ME
  • 2
    MZI001 LIMITED - 2018-10-17
    MZI001 MFR LIMITED - 2017-11-02
    icon of address 64 Suite 1 Woodhall House, 64 Woodhall Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2018-09-25
    IIF 24 - Director → ME
  • 3
    icon of address Unit G10 Hartford House, Weston Street, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    446,525 GBP2024-04-30
    Officer
    icon of calendar 2010-06-16 ~ 2012-05-16
    IIF 8 - Director → ME
  • 4
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ 2025-02-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ 2025-02-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    BIO DEPOT (MANCHESTER) LIMITED - 2007-01-18
    ENERGY & FUEL FOR TOMORROW LIMITED - 2006-09-27
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    164,702 GBP2024-03-31
    Officer
    icon of calendar 2006-09-11 ~ 2009-03-23
    IIF 19 - Director → ME
  • 6
    icon of address Heaps Farm, Mottram Old Road, Stalybridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -211,286 GBP2024-06-30
    Officer
    icon of calendar 2018-12-17 ~ 2022-08-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2019-01-04
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    MZ INVEST LTD - 2022-11-10
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ 2025-07-25
    IIF 16 - Director → ME
  • 8
    MZ INVEST LTD - 2018-12-24
    icon of address Rico House George Street, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2010-06-16 ~ 2024-01-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ 2019-01-04
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ 2025-01-08
    IIF 18 - Director → ME
  • 10
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-12-24 ~ 2025-07-25
    IIF 23 - Director → ME
  • 11
    HASSLE FREE BUILD LTD - 2022-11-10
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -932 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-02-17 ~ 2019-01-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.