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 Nadeem Salim

    Related profiles found in government register
  • Mr Mohammed Nadeem Salim
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Bury Old Road, Salford, Manchester, M7 4QX, United Kingdom

      IIF 1 IIF 2
    • icon of address 147, Bury Old Road, Salford, M7 4QX, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mohammed Nadeem Salim
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Bury Old Road, Salford, Manchester, M7 4QX, United Kingdom

      IIF 6 IIF 7
  • Mr Mohammed Nadeem Salim
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Manchester, M14 5DA, England

      IIF 8
    • icon of address 147, Bury Old Road, Salford, M7 4QX, England

      IIF 9 IIF 10
    • icon of address Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 11
  • Salim, Mohammed Nadeem
    British co director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Bury Old Road, Salford, Manchester, M7 4QX

      IIF 12
  • Salim, Mohammed Nadeem
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Bury Old Road, Salford, Manchester, M7 4QX

      IIF 13 IIF 14
    • icon of address 147, Bury Old Road, Salford, M7 4QX, United Kingdom

      IIF 15 IIF 16
  • Salim, Mohammed Nadeem
    British manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Bury Old Road, Salford, Manchester, M7 4QX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 147, Bury Old Road, Salford, Lancashire, M7 4QX, United Kingdom

      IIF 21
    • icon of address 147, Bury Old Road, Salford, M7 4QX, England

      IIF 22
    • icon of address 147, Bury Old Road, Salford, M7 4QX, United Kingdom

      IIF 23
  • Saleem, Mohammed Nadeem
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Bury Old Road, Manchester, M7 4QX, United Kingdom

      IIF 24
  • Mr Mohammad Ali
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Plassey Street, Penarth, Vale Of Glamorgan, CF64 1EL, Wales

      IIF 25
  • Mr Mohammed Arshad Ali
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, United Kingdom

      IIF 26
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, M14 5DA, United Kingdom

      IIF 27
  • Mohammed Nadeem Salim
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Manchester, M14 5DA, United Kingdom

      IIF 28
  • Mr Mohammad Ali
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 37 Anson Road, Manchster, M14 5DA, United Kingdom

      IIF 29
  • Mr Mohammad Arshad Ali
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Wilmslow Road, Manchester, M20 4AF, England

      IIF 30
  • Mr Mohammed Nadeem Salim
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Manchester, M14 5DA, England

      IIF 31
  • Ali, Mohammed Arshad
    British managing director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oriel Cottage, 12 Spath Road, Didsbury, Manchester, M20 2FA

      IIF 32
  • Ali, Mohammad
    British businessman born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Plassey Street, Penarth, Vale Of Glamorgan, CF64 1EL, Wales

      IIF 33
  • Ali, Mohammad Arshad
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Manchester, M14 5DA, England

      IIF 34 IIF 35
    • icon of address 37, Anson Road, Victoria House Victoria Park, Manchester, M14 5DA, United Kingdom

      IIF 36
    • icon of address 435, Wilmslow Road, Manchester, M20 4AF, England

      IIF 37
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, United Kingdom

      IIF 38
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, M14 5DA, United Kingdom

      IIF 39
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, N14 5DA, England

      IIF 40 IIF 41
  • Ali, Mohammad Arshad
    British none born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, M14 5DA, England

      IIF 42
  • Ali, Mohammad Arshad
    British property developer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Mohammad Arshad
    British property investor born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Manchester, M14 5DA, England

      IIF 45 IIF 46
    • icon of address Levenot, Anson Road, Manchester, M14 5DA, England

      IIF 47
  • Mr Nadeem Salim
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Manchester, M14 5DA, England

      IIF 48
  • Ali, Mohammad
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, M14 5DA

      IIF 49
  • Ali, Mohammad
    British accountant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Colville Road, Cambridge, CB1 9EH, England

      IIF 50
  • Salim, Mohammed Nadeem
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Bury Old Road, Manchester, M7 4QX, United Kingdom

      IIF 51
    • icon of address 37, Anson Road, Manchester, M14 5DA, England

      IIF 52
  • Salim, Mahammed Nadeem
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Anson Road, Manchester, M14 5DA, England

      IIF 53
  • Mr Mohammad Arshad Ali
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Salim, Mohammed Nadeem
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Bury Old Road, Salford, M7 4QX, England

      IIF 71
  • Salim, Mohammed Nadeem
    British director born in June 1962

    Resident in Gbr

    Registered addresses and corresponding companies
  • Salim, Nadeem
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 1a Wilton Street, Chadderton, Oldham, OL9 7NZ, England

      IIF 75
  • Salim, Nadeem
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammad Arshad
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Manchester, M14 5DA

      IIF 84
    • icon of address 37, Anson Road, Victoria House Victoria Park, Manchester, M14 5DA, United Kingdom

      IIF 85 IIF 86
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, United Kingdom

      IIF 87
  • Ali, Mohammad Arshad
    British manager born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Victoria Park, Manchester, M14 5DA, England

      IIF 88
  • Ali, Mohammad Arshad
    British property developer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, England

      IIF 89
  • Ali, Mohammad Arshad
    British property investor born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Anson Road, Manchester, M14 5DA, United Kingdom

      IIF 90 IIF 91
    • icon of address 37, Anson Road, Victoria House Victoria Park, Manchester, M14 5DA, United Kingdom

      IIF 92
  • Salim, Mohammed Nadeem
    British

    Registered addresses and corresponding companies
    • icon of address 145 Bury Old Road, Salford, Manchester, M7 4QX

      IIF 93 IIF 94
    • icon of address 147, Bury Old Road, Salford, Manchester, M7 4QX, United Kingdom

      IIF 95
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, M14 5DA, England

      IIF 96
  • Salim, Mohammed Nadeem
    British director

    Registered addresses and corresponding companies
  • Ali, Mohammed Arshad
    British director

    Registered addresses and corresponding companies
    • icon of address Oriel Cottage, 12 Spath Road, Didsbury, Manchester, M20 2FA

      IIF 100
  • Arshad Ali, Mohammad, Mr.
    British manager born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brindles, Rossmill Lane, Hale Barns, Altrincham, WA15 0AH, England

      IIF 101
  • Salim, Mohammed Nadeem

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Victoria House Victoria Park, Manchester, M14 5DA, United Kingdom

      IIF 102 IIF 103
    • icon of address 147, Bury Old Road, Salford, M7 4QX, England

      IIF 104
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, N14 5DA, England

      IIF 105 IIF 106
  • Ali, Arshad Mohammed
    British managing director born in September 1958

    Registered addresses and corresponding companies
    • icon of address Oriel Cottage, 12 Spath Road Didsbury, Manchester, Lancashire, M20 2FA

      IIF 107
  • Ali, Mohammad Arshad

    Registered addresses and corresponding companies
  • Ali, Mohammed Arshad

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Victoria Park, Manchester, M14 5DA, England

      IIF 119
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, M14 5DA, England

      IIF 120
  • Ali, Mohammad

    Registered addresses and corresponding companies
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, M14 5DA

      IIF 121
  • Salim, Nadeem

    Registered addresses and corresponding companies
    • icon of address 147, Bury Old Road, Salford, Manchester, M7 4QX, United Kingdom

      IIF 122
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 34 Colville Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 50 - Director → ME
  • 2
    icon of address Victoria House, Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 49 - Director → ME
    icon of calendar 2017-07-07 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,171 GBP2024-03-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    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
  • 4
    ASPIRE HOMES GROUP LIMITED - 2018-11-27
    ASPIRE PROJECTS LTD - 2018-11-05
    icon of address 147 Bury Old Road, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,973 GBP2024-03-31
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    ASSISI PROPERTY GROUP LIMITED - 2018-11-28
    icon of address 147 Bury Old Road, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,402 GBP2024-03-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    CHESHIRE HOMES COMMERCIAL LTD - 2021-03-05
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,588,227 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 71 - Director → ME
    icon of calendar 2016-10-31 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 31 - Has significant influence or controlOE
  • 7
    icon of address 147 Bury Old Road, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    CH59 LIMITED - 2019-03-21
    icon of address Victoria House 37 Anson Road, Victoria Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 38 - Director → ME
    icon of calendar 2016-06-10 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 64 - Has significant influence or controlOE
  • 9
    CH17 LTD - 2014-07-18
    icon of address Victoria House, Anson Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 41 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    CH27 LTD - 2014-07-18
    icon of address Victoria House, Anson Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,635,436 GBP2023-10-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 40 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Has significant influence or controlOE
  • 11
    icon of address Victoria House 37 Anson Road, Victoria Park, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1,300,920 GBP2023-10-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 42 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 63 - Has significant influence or controlOE
  • 12
    CHESHIRE HOMES CONSTRUCTION LIMITED - 2014-04-29
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    251,531 GBP2023-10-31
    Officer
    icon of calendar 2008-07-24 ~ now
    IIF 46 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 54 - Has significant influence or controlOE
  • 13
    CHESHIRE HOMES . DEVELOPMENTS . LTD - 2014-04-29
    PARKWAY PROPERTIES (NORTH WEST) LIMITED - 2004-05-20
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    439,021 GBP2023-10-31
    Officer
    icon of calendar 2001-11-27 ~ now
    IIF 44 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 56 - Has significant influence or controlOE
  • 14
    icon of address Victoria House 37 Anson Road, Victoria Park, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    615,686 GBP2023-10-31
    Officer
    icon of calendar 1997-07-17 ~ now
    IIF 34 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Victoria House 37 Anson Road, Victoria Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 27 - Has significant influence or controlOE
  • 16
    icon of address Victoria House 37 Anson Road, Victoria Park, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    304,190 GBP2023-10-31
    Officer
    icon of calendar 2009-08-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 17
    CHESHIRE CONSTRUCTION (UK) LTD - 2010-11-05
    icon of address Victoria House, Anson Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    16,657 GBP2024-04-30
    Officer
    icon of calendar 2010-04-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    icon of calendar 2008-07-24 ~ now
    IIF 45 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    567,321 GBP2023-10-31
    Officer
    icon of calendar 2008-08-20 ~ now
    IIF 47 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 58 - Has significant influence or controlOE
  • 20
    icon of address Victoria House, Anson Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 101 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 70 - Has significant influence or controlOE
  • 21
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,405,980 GBP2023-10-31
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 36 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 57 - Has significant influence or controlOE
  • 22
    icon of address Victoria House 37 Anson Road, Victoria Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,929 GBP2024-07-31
    Officer
    icon of calendar 2001-11-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    23,688 GBP2020-07-31
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Sci-tech Daresbury Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 25
    CHESHIRE CONSTRUCTION (UK) LTD - 2009-11-19
    SOLARTECH INTERNATIONAL LIMITED - 2007-09-18
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,362 GBP2017-01-31
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-01-21 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 26
    icon of address 51 Lord Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    272 GBP2024-03-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    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
  • 27
    WARREN BROOKS LTD - 2019-01-17
    icon of address 37 Anson Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    314 GBP2024-03-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 28
    icon of address 147 Bury Old Road, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,668 GBP2024-03-31
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 2 - Has significant influence or controlOE
  • 29
    ANC PROPERTY GROUP LIMITED - 2017-12-21
    icon of address 37 Anson Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 30
    icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -524,781 GBP2023-10-31
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 32
    icon of address 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 74 - Director → ME
  • 33
    icon of address 147 Bury Old Road, Salford, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,693 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 9 - Has significant influence or controlOE
  • 34
    icon of address Victoria House 37 Anson Road, Fallowfield, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 73 - Director → ME
  • 35
    icon of address Bushbury House 435 Wilmslow Road, Withington, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,449 GBP2024-03-31
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 30 - Has significant influence or controlOE
Ceased 25
  • 1
    CHESHIRE HOMES COMMERCIAL LTD - 2021-03-05
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,588,227 GBP2024-10-31
    Officer
    icon of calendar 2010-05-14 ~ 2016-10-31
    IIF 85 - Director → ME
    icon of calendar 2015-07-26 ~ 2016-06-01
    IIF 83 - Director → ME
    icon of calendar 2015-07-17 ~ 2016-10-31
    IIF 117 - Secretary → ME
    icon of calendar 2010-05-14 ~ 2015-07-17
    IIF 102 - Secretary → ME
  • 2
    CH17 LTD - 2014-07-18
    icon of address Victoria House, Anson Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-07-17 ~ 2015-07-17
    IIF 105 - Secretary → ME
  • 3
    CH27 LTD - 2014-07-18
    icon of address Victoria House, Anson Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,635,436 GBP2023-10-31
    Officer
    icon of calendar 2014-07-17 ~ 2015-07-17
    IIF 106 - Secretary → ME
  • 4
    icon of address Victoria House 37 Anson Road, Victoria Park, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1,300,920 GBP2023-10-31
    Officer
    icon of calendar 2013-03-05 ~ 2013-04-15
    IIF 88 - Director → ME
    icon of calendar 2015-07-26 ~ 2016-06-01
    IIF 78 - Director → ME
    icon of calendar 2013-04-15 ~ 2014-08-12
    IIF 119 - Secretary → ME
    icon of calendar 2014-08-12 ~ 2015-07-17
    IIF 96 - Secretary → ME
  • 5
    CHESHIRE HOMES CONSTRUCTION LIMITED - 2014-04-29
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    251,531 GBP2023-10-31
    Officer
    icon of calendar 2015-07-26 ~ 2016-06-01
    IIF 80 - Director → ME
    icon of calendar 2008-07-24 ~ 2015-07-17
    IIF 93 - Secretary → ME
  • 6
    CHESHIRE HOMES . DEVELOPMENTS . LTD - 2014-04-29
    PARKWAY PROPERTIES (NORTH WEST) LIMITED - 2004-05-20
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    439,021 GBP2023-10-31
    Officer
    icon of calendar 2015-07-26 ~ 2016-06-01
    IIF 82 - Director → ME
    icon of calendar 2001-11-27 ~ 2015-07-17
    IIF 97 - Secretary → ME
  • 7
    icon of address Victoria House 37 Anson Road, Victoria Park, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    615,686 GBP2023-10-31
    Officer
    icon of calendar 1997-07-17 ~ 1997-07-17
    IIF 14 - Director → ME
    icon of calendar 2015-07-26 ~ 2016-06-01
    IIF 81 - Director → ME
    icon of calendar 1997-07-17 ~ 1997-07-17
    IIF 100 - Secretary → ME
    icon of calendar 1997-07-17 ~ 2015-07-17
    IIF 98 - Secretary → ME
  • 8
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    icon of calendar 2012-10-01 ~ 2015-07-17
    IIF 53 - Director → ME
    icon of calendar 2015-07-26 ~ 2016-06-01
    IIF 76 - Director → ME
    icon of calendar 2008-07-24 ~ 2015-07-17
    IIF 95 - Secretary → ME
  • 9
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    567,321 GBP2023-10-31
    Officer
    icon of calendar 2016-02-25 ~ 2016-06-01
    IIF 77 - Director → ME
    icon of calendar 2008-08-20 ~ 2010-04-07
    IIF 94 - Secretary → ME
  • 10
    icon of address Victoria House, Anson Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2013-04-18 ~ 2015-07-17
    IIF 122 - Secretary → ME
  • 11
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,405,980 GBP2023-10-31
    Officer
    icon of calendar 2015-07-26 ~ 2016-06-01
    IIF 79 - Director → ME
    icon of calendar 2010-05-14 ~ 2015-07-17
    IIF 103 - Secretary → ME
  • 12
    icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    23,688 GBP2020-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2018-04-05
    IIF 33 - Director → ME
  • 13
    CHESHIRE CONSTRUCTION (UK) LTD - 2009-11-19
    SOLARTECH INTERNATIONAL LIMITED - 2007-09-18
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,362 GBP2017-01-31
    Officer
    icon of calendar 2007-09-13 ~ 2008-01-21
    IIF 32 - Director → ME
  • 14
    icon of address Fernhills Business Centre, Todd Street, Bury, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,667 GBP2023-10-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-01-20
    IIF 75 - Director → ME
  • 15
    icon of address C/o Vital Signs Accountants Ltd, Suite 6 The Point, 173-175 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163,410 GBP2024-11-30
    Officer
    icon of calendar 2014-08-14 ~ 2023-05-31
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-11
    IIF 10 - Has significant influence or control OE
  • 16
    icon of address 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ 2013-10-01
    IIF 24 - Director → ME
  • 17
    ANC PROPERTY GROUP LIMITED - 2017-12-21
    icon of address 37 Anson Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2017-11-02
    IIF 91 - Director → ME
  • 18
    ANC 87 LIMITED - 2017-12-21
    icon of address 37 Anson Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2017-04-08 ~ 2017-11-02
    IIF 90 - Director → ME
  • 19
    icon of address Peine House, Hind Hill Street, Heywood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2017-07-13
    IIF 89 - Director → ME
  • 20
    icon of address 55 Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2005-09-01
    IIF 107 - Director → ME
  • 21
    CHESHIRE HOMES SERVICES LTD. - 2014-02-06
    icon of address Peine House, Hind Hill Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,141 GBP2025-04-30
    Officer
    icon of calendar 2009-08-07 ~ 2017-03-17
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    CHESHIRE HOMES OAKBANK LTD. - 2013-10-07
    icon of address Victoria House, Anson Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2018-08-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2018-08-01
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 23
    icon of address 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2012-01-03
    IIF 72 - Director → ME
  • 24
    icon of address 147 Bury Old Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ 2024-12-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ 2024-12-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-06 ~ 2010-09-04
    IIF 12 - 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.