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

Afzal, Muhammad

    Related profiles found in government register
  • Afzal, Muhammad
    Nederland director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Cromwell Road, Eccles, Manchester, M30 0RB, United Kingdom

      IIF 1
  • Afzal, Muhammad
    Dutch business person born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214-216, Wilmslow Road, Manchester, Lancashire, M14 6LF, United Kingdom

      IIF 2
  • Afzal, Muhammad
    Dutch director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Avenue, Manchester, M16 8JS, United Kingdom

      IIF 3
    • icon of address 214-216, Wilmslow Road, Manchester, Lancashire, M14 6LF, United Kingdom

      IIF 4
    • icon of address 276, Upper Chorlton Road, Manchester, Lancashire, M16 0BN, United Kingdom

      IIF 5
    • icon of address 366-368, Moston Lane, Manchester, Lancashire, M40 9JS, United Kingdom

      IIF 6
    • icon of address 58, Brantingham Road, Whalley Range, Manchester, M16 8PP, United Kingdom

      IIF 7 IIF 8
    • icon of address 97, Upper Chorlton Road, Manchester, Lancashire, M16 7RX, United Kingdom

      IIF 9
    • icon of address Kendal House 11a-11b, Frederick Road, Salford, Lancashire, M6 6NZ, United Kingdom

      IIF 10
  • Afzal, Muhammad
    British manager born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Harrison's Wharf, Purfleet, London, Essex, RM19 1QX, United Kingdom

      IIF 11
  • Afzal, Muhammad
    Dutch director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214-216, Wilmslow Road, Manchester, Lancashire, M14 6LF, United Kingdom

      IIF 12
  • Akram, Muhammed
    Pakistani businessman born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 13
  • Mr Afzal Muhammad
    Italian born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbots Avenue, St. Albans, AL1 2HX, England

      IIF 14
  • Khan, Muhammed
    British businessman born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Norwood High Street, London, SE27 9NR, England

      IIF 15
  • Afzal, Muhammad
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138-140 Cromwell Road, Salford, Manchester, M6 6DE, United Kingdom

      IIF 16
    • icon of address 140 Cromwell Road, Manchester, M6 6DE, England

      IIF 17
    • icon of address 276, Upper Chorlton Road, Manchester, M16 0BN, England

      IIF 18
    • icon of address Flat 1,138 Cromwell Road, Manchester, M6 6DE, England

      IIF 19
    • icon of address 138-140, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 20
  • Khan, Muhammad Afzal
    born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Puffin Road, Crawley, RH11 0SQ, United Kingdom

      IIF 21
  • Khan, Muhammad Afzal
    British business born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 304 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 22
  • Afzal, Muhammad
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Tintern Avenue, Worcester, WR3 8EB, England

      IIF 23
  • Afzal, Muhammad
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bradshawgate, Leigh, Lancashire, WN7 4LA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 38, Bradshawgate, Leigh, WN7 4LA, England

      IIF 27
  • Afzal, Muhammad
    British security born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 28
  • Afzal, Muhammad
    British security consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Marsden Street, Middleton, Manchester, M24 2LG, England

      IIF 29
  • Khan, Muhammad Afzal
    Pakistani accountants born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 581-583, Battersea Park Road, London, SW11 3BH, England

      IIF 30
  • Khan, Muhammad Afzal
    Pakistani business born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 581-583, Battersea Park Road, London, SW11 3BH, England

      IIF 31
    • icon of address 16, Abbotsbury Road, Morden, SM4 5LQ, England

      IIF 32 IIF 33
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, United Kingdom

      IIF 34
  • Khan, Muhammad Afzal
    Pakistani businessman born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 581-583, Battersea Park Road, London, London, SW11 3BH, England

      IIF 35
  • Khan, Muhammad Afzal
    Pakistani consultant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 36
  • Mr Muhammad Afzal
    Dutch born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Avenue, Manchester, M16 8JS, United Kingdom

      IIF 37
    • icon of address 214-216, Wilmslow Road, Manchester, Lancashire, M14 6LF, United Kingdom

      IIF 38
    • icon of address 214-216, Wilmslow Road, Manchester, M14 6LF, United Kingdom

      IIF 39
    • icon of address 276, Upper Chorlton Road, Manchester, M16 0BN, United Kingdom

      IIF 40
    • icon of address 366-368, Moston Lane, Manchester, M40 9JS, United Kingdom

      IIF 41
    • icon of address 58, Brantingham Road, Manchester, M16 8PP, United Kingdom

      IIF 42 IIF 43
    • icon of address 97, Upper Chorlton Road, Manchester, M16 7RX, United Kingdom

      IIF 44
    • icon of address Kendal House 11a-11b, Frederick Road, Salford, M6 6NZ, United Kingdom

      IIF 45
  • Mr Muhammad Afzal
    Dutch born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214-216, Wilmslow Road, Manchester, M14 6LF, United Kingdom

      IIF 46
  • Mr Muhammed Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Norwood High Street, London, SE27 9NR, England

      IIF 47
  • Muhammad, Afzal
    Italian director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbots Avenue, St. Albans, AL1 2HX, England

      IIF 48
  • Mr Muhammad Afzal
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Bradshawgate, Leigh, WN7 4LA, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 96, Harrison's Wharf, Purfleet, London, Essex, RM19 1QX, United Kingdom

      IIF 52
  • Afzal, Muhammad
    British security company born in October 1982

    Resident in Lancashire

    Registered addresses and corresponding companies
    • icon of address 2, Marsden Street, Middleton, Manchester, Lancashire, M24 2LG, United Kingdom

      IIF 53
  • Khan, Muhammad
    Pakistani chef born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Lower Addiscombe Road, Croydon, CR0 6AB

      IIF 54
  • Khan, Muhammed
    Pakistani businessman born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 583, Battersea Park Road, London, SW11 3BH, England

      IIF 55
  • Afzal Khan, Muhammad
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Lower Addiscombe Road, Croydon, CR0 6AB, England

      IIF 56
  • Mr Muhammad Afzal Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 304 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 57
  • Mr Muhammad Afzal Khan
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, United Kingdom

      IIF 58
  • Khan, Muhammad Afzal
    British business born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 59
    • icon of address Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 60 IIF 61
  • Khan, Muhammad Afzal
    British business person born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, England

      IIF 62
    • icon of address 327, High Street, Slough, Berkshire, SL1 1TX, United Kingdom

      IIF 63
  • Khan, Muhammad Afzal
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 64
  • Khan, Muhammad Afzal
    Pakistani accountant/businessman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76a, White Hart Lane, London, Greater London, N17 8HP, London

      IIF 65
  • Khan, Muhammad Afzal
    Pakistani business born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Clapham Road, London, SW9 0QH, England

      IIF 66
  • Mr Muhammad Afzal
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138-140 Cromwell Road, Salford, Manchester, M6 6DE

      IIF 67
    • icon of address 140 Cromwell Road, Manchester, M6 6DE, England

      IIF 68
    • icon of address 276, Upper Chorlton Road, Manchester, M16 0BN, England

      IIF 69
    • icon of address Flat 1,138 Cromwell Road, Manchester, M6 6DE, England

      IIF 70
  • Mr Muhammad Afzal
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bradshawgate, Leigh, WN7 4LA, England

      IIF 71
    • icon of address 20, Tintern Avenue, Worcester, WR3 8EB, England

      IIF 72
  • Mr Muhammed Khan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Lower Addiscombe Road, Croydon, CR0 6AB, England

      IIF 73
  • Khan, Afzal
    Pakistani business born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 74
  • Khan, Muhammed

    Registered addresses and corresponding companies
    • icon of address 581-583, Battersea Park Road, London, SW11 3BH, England

      IIF 75
  • Mr Muhammad Afzal Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, England

      IIF 76
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 77
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 78
    • icon of address Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 79
    • icon of address 327, High Street, Slough, Berkshire, SL1 1TX, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 15 Puffin Road, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 2
    icon of address 7 Bridge Street, Kirkwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address B & M Mcr Ltd Redford Drive, Bramhall, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,700 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 276 Upper Chorlton Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,746 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 58 Brantingham Road, Whalley Range, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 138-140 Cromwell Road Salford, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,729 GBP2016-07-31
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 34 Lavender Grove, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 65 - Director → ME
  • 8
    icon of address 20 Tintern Avenue, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 158 Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-02-19 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 96 Harrison's Wharf, Purfleet, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 140 Cromwell Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 12
    icon of address Suite 304 Peel House London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 38 Bradshawgate, Leigh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 38 Bradshawgate, Leigh, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 366-368 Moston Lane, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 229-231 The Fairway, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,610 GBP2021-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Marsden Street, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address Unit 3,163-165 Great Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,792 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2 Marsden Street, Middleton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 53 - Director → ME
  • 20
    icon of address 214-216 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 583 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 55 - Director → ME
  • 22
    icon of address 31 Lansdowne Road, Lancashire, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 23
    icon of address 366-368 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,918 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 16 Abbotsbury Road, Morden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,508 GBP2025-01-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Kendal House 11a-11b Frederick Road, Salford, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 74 Lower Addiscombe Road, Croydon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,250 GBP2016-04-30
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 54 - Director → ME
  • 28
    UTTERLINK LTD - 2011-10-03
    icon of address 138-140 Cromwell Road, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 20 - Director → ME
  • 29
    icon of address 16 Abbotsbury Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 31 - Director → ME
  • 30
    icon of address 327 High Street, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 38 Bradshawgate, Leigh, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Kendal House Unit 11a & 11b Frederick Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,871 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 327a High Street, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-10 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Suite Ra01 64 Nile Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,045,949 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ 2017-06-01
    IIF 33 - Director → ME
  • 2
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ 2016-05-26
    IIF 28 - Director → ME
  • 3
    icon of address 214-216 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-04-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-04-19
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    MAR BUILDER & PAINTERS LTD - 2025-07-15
    icon of address Wellesley House, 102 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,206 GBP2025-04-30
    Officer
    icon of calendar 2024-04-15 ~ 2024-11-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ 2024-11-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,508 GBP2025-01-31
    Officer
    icon of calendar 2019-10-01 ~ 2024-09-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2024-09-01
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 78 - Has significant influence or control over the trustees of a trust OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    icon of address 611 Sipson Road, Sipson, West Drayton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2017-04-22
    IIF 36 - Director → ME
  • 7
    icon of address 776-778 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    159,777 GBP2021-02-28
    Officer
    icon of calendar 2017-09-01 ~ 2019-01-09
    IIF 66 - Director → ME
  • 8
    icon of address 38 Bradshawgate, Leigh, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    598,794 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ 2024-05-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2023-09-05
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Suite 3-04 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-21 ~ 2019-11-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2019-11-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 10
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,949 GBP2024-02-28
    Officer
    icon of calendar 2017-11-20 ~ 2019-02-01
    IIF 74 - Director → ME
    icon of calendar 2023-09-11 ~ 2024-05-13
    IIF 61 - Director → ME
    icon of calendar 2017-12-11 ~ 2021-12-01
    IIF 60 - Director → ME
    icon of calendar 2015-02-03 ~ 2017-11-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-13
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Peel House, London Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,067 GBP2022-07-31
    Officer
    icon of calendar 2015-10-27 ~ 2017-07-01
    IIF 56 - Director → ME
    icon of calendar 2013-11-22 ~ 2014-11-12
    IIF 35 - Director → ME
    icon of calendar 2013-08-05 ~ 2014-02-12
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-01-01
    IIF 73 - Right to appoint or remove directors OE
  • 12
    LIFE STYLE HAIR DRESSER LTD - 2011-06-22
    icon of address Apartment 15 The Sawmill, 19 Dock Street, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ 2011-06-22
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.