logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Ishaq, Mohammed Awais

    Related profiles found in government register
  • Ishaq, Mohammed Awais
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 1
  • Ishaq, Mohammed Awais
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Rear End Groud Floor, 3-9 Hyde Road, Ardwick, Manchester, Lancashire, M12 6BQ

      IIF 2
  • Ishaq, Mohammed Shuaib
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Layton House, 3-5 Westcliff Drive, Blackpool, FY3 7BJ, England

      IIF 3
    • 208, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QA, England

      IIF 4
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 5 IIF 6
    • 49, Torkington Road, Gatley, Cheadle, SK8 4PW, United Kingdom

      IIF 7
    • 1st Floor, Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, England

      IIF 8 IIF 9
    • Elite Accounting, 2nd Floor Lowry Mill, Lees Street, Swinton, M27 6DB, England

      IIF 10
  • Ishaq, Mohammed Shuaib
    British business man born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elite Accounting Solutions, 2nd Floor Lowry Mill, Lees Street, Swinton, M27 6DB, England

      IIF 11
    • Elite Accounting Solutions, 2nd Floor Lowry Mill, Lees Street, Swinton, M27 6DB, England

      IIF 12
  • Ishaq, Mohammed Shuaib
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU

      IIF 13 IIF 14
  • Ishaq, Mohammed Shuaib
    British company secretary born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2SR, England

      IIF 15
  • Ishaq, Mohammed Shuaib
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU

      IIF 16
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU, United Kingdom

      IIF 17
    • Suite 9b, Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 18
  • Ishaq, Mohammed Shuaib
    British pharmacist born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU, United Kingdom

      IIF 19
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 20 IIF 21
    • Hobart House, 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 22
    • Unit 1, Trafalagar Business Park, Broughton Lane, Manchester, M8 9TZ, United Kingdom

      IIF 23
    • Elite Accounting Solutions, Turner Business Centre, Greengate, Middleton, M24 1RU, England

      IIF 24
    • Affinity House, 1 Station View, Hazel Grove, Stockport, Cheshire, SK7 5ER, England

      IIF 25
    • Elite Accounting Solutions, 2nd Floor, Lowry Mill, Lee's Street, Swinton, M27 6DB

      IIF 26
  • Ishaq, Mohammed Shuaib
    British pharmicist born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hobart House, Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 27
  • Ishaq, Mohammed
    British business man born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 28
  • Ishaq, Mohammed
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 167, Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 29 IIF 30
    • 167, Cheetham Hill Road, Manchester, Uk, M8 8LG, England

      IIF 31
    • Rear End Groud Floor, 3-9 Hyde Road, Ardwick, Manchester, Lancashire, M12 6BQ

      IIF 32
  • Ishaq, Mohammed
    British business man born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 33
  • Ishaq, Mohmmed
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 208, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QA

      IIF 34
  • Ishaq, Mohammed Awais
    British business man born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46a, Newport Street, Bolton, BL1 1NB, United Kingdom

      IIF 35
  • Ishaq, Mohammed Awais
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU

      IIF 36
  • Ishaq, Mohammed Awais
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU, United Kingdom

      IIF 37
    • Suite 9b, Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 38
  • Ishaq, Mohammed Awais
    British managing director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bent Street, Cheethamhill, Manchester, M8 8NW, United Kingdom

      IIF 39
  • Mr Mohammed Awais Ishaq
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU

      IIF 40
  • Ishaq, Mohammed
    English business man born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45 Cheadle Road, Cheadle, SK8 5EU, England

      IIF 41
  • Mr Mohammad Awais Ishaq
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9b, Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 42
  • Mohammed Ishaq
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 208, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QA

      IIF 43
  • Mr Mohammed Ishaq
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 44
  • Mr Mohammed Ishaq
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 45
  • Ishaq, Mohammed Shuaib
    British director

    Registered addresses and corresponding companies
    • 45 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU

      IIF 46
  • Mr Mohammed Shuaib Ishaq
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Layton House, 3-5 Westcliff Drive, Blackpool, FY3 7BJ, England

      IIF 47
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU

      IIF 48
    • 45 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 49
    • Hobart House, 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 50
    • Elite Accounting Solutions, Turner Business Centre, Greengate, Middleton, M24 1RU, England

      IIF 51
    • 1st Floor, Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, England

      IIF 52 IIF 53
    • C/o Elite Accounting Solutions, 2nd Floor Lowry Mill, Lees Street, Swinton, M27 6DB, England

      IIF 54
    • Elite Accounting, 2nd Floor Lowry Mill, Lees Street, Swinton, M27 6DB, England

      IIF 55
    • Elite Accounting Solutions, 2nd Floor, Lowry Mill, Lee’s Street, Swinton, M27 6DB, England

      IIF 56 IIF 57
  • Mr Mohammed Ishaq
    English born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45 Cheadle Road, Cheadle, SK8 5EU, England

      IIF 58
  • Ishaq, Mohammed
    British business man born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, United Kingdom

      IIF 59
  • Ishaq, Mohammed Shuaib

    Registered addresses and corresponding companies
    • Layton House, 3-5 Westcliff Drive, Blackpool, FY3 7BJ, England

      IIF 60
    • 46a, Newport Street, Bolton, BL1 1NB, United Kingdom

      IIF 61
  • Awais Ishaq, Mohammed
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, United Kingdom

      IIF 62
  • Mr Mohammed Awais Ishaq
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bent Street, Cheethamhill, Manchester, M8 8NW, United Kingdom

      IIF 63
  • Shuaib Ishaq, Mohammed
    British pharmacist born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, United Kingdom

      IIF 64
  • Mr Mohammed Shuaib Ishaq
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Trafalagar Business Park, Broughton Lane, Manchester, M8 9TZ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 28
  • 1
    3S ADOLESCENT CARE LIMITED
    - now 13357685
    3S ADOLESCENT SERVICES LIMITED
    - 2021-05-03 13357685
    Hobart House 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (4 parents)
    Officer
    2021-04-26 ~ 2025-08-15
    IIF 22 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    BELLO TYRES (MCR) LTD
    08428489
    Rear End Groud Floor 3-9 Hyde Road, Ardwick, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2013-03-04 ~ 2013-06-11
    IIF 29 - Director → ME
    2013-06-11 ~ 2014-06-27
    IIF 2 - Director → ME
  • 3
    BELLO TYRES LTD
    08200264
    167 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-04 ~ 2013-03-27
    IIF 30 - Director → ME
  • 4
    BUBBLE O TEA BAR LTD
    15913516
    1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Officer
    2024-08-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 5
    CHICKEN THRILLS LIMITED
    08201040
    45 Cheadle Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 64 - Director → ME
    IIF 62 - Director → ME
    2012-09-04 ~ 2013-01-01
    IIF 59 - Director → ME
  • 6
    CLASS 1 TYRES LTD
    08428355
    Rear End Groud Floor 3-9 Hyde Road, Ardwick, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-01 ~ 2014-09-30
    IIF 32 - Director → ME
    2013-03-04 ~ 2013-07-01
    IIF 31 - Director → ME
  • 7
    GLOBAL SENSE LIMITED
    12281863
    C/o Elite Accounting Solutions, 2nd Floor Lowry Mill, Lees Street, Swinton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 8
    INSPIRE CAPITAL LIMITED
    09378962
    Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2021-09-01 ~ 2023-09-07
    IIF 27 - Director → ME
  • 9
    MAAL INVESTMENTS LTD
    - now 13164630
    S&S INVESTMENT SCHEMES LIMITED
    - 2022-10-10 13164630
    1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    2021-01-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 10
    MIAN NAEEM HEALTHCARE LIMITED
    08348663
    41 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 19 - Director → ME
  • 11
    PERI CHICKS LIMITED
    11746662
    45 Cheadle Road, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 12
    SA 38 LTD
    11783216
    50 Bent Street, Cheethamhill, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 13
    SAS FUSION LIMITED
    12066828
    1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    2019-06-24 ~ now
    IIF 3 - Director → ME
    2019-06-24 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 47 - Has significant influence or control OE
  • 14
    SAS HEALTHCARE LIMITED
    08343185
    208 Finney Lane, Heald Green, Cheadle, Cheshire
    Active Corporate (3 parents)
    Officer
    2019-01-01 ~ 2019-04-01
    IIF 34 - Director → ME
    2012-12-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SAS PENSION LIMITED
    13161942
    Elite Accounting , 2nd Floor Lowry Mill, Lee Street, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 16
    SIRLOIN STEAKLOUNGE LTD
    10527312
    103 Washway Road, Sale, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-12-15 ~ 2017-03-27
    IIF 7 - Director → ME
  • 17
    SMTC LTD
    13532904
    Unit 1 Trafalagar Business Park, Broughton Lane, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-27 ~ 2022-01-07
    IIF 23 - Director → ME
    Person with significant control
    2021-07-27 ~ 2021-07-27
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 18
    SNS FUSION LIMITED
    12510127
    Elite Accounting Solutions, 2nd Floor Lowry Mill, Lees Street, Swinton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 19
    SUBLICIOUS LTD
    09837542
    2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    2015-10-22 ~ 2023-10-31
    IIF 18 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2016-09-15 ~ 2023-10-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WELL BUILT DEVELOPMENTS LIMITED
    11455462
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Liquidation Corporate (2 parents)
    Officer
    2018-07-09 ~ 2019-02-28
    IIF 21 - Director → ME
    2018-07-09 ~ 2020-02-28
    IIF 28 - Director → ME
    2019-02-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-07-09 ~ 2020-02-28
    IIF 44 - Has significant influence or control OE
  • 21
    WELL BUILT HOME INVESTMENTS LIMITED
    15000320
    45 Cheadle Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2023-07-13 ~ now
    IIF 5 - Director → ME
  • 22
    WELL BUILT HOMES LIMITED
    12158995
    45 Cheadle Road Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-11-07 ~ now
    IIF 6 - Director → ME
    2019-08-15 ~ 2022-06-30
    IIF 33 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    2019-08-15 ~ 2022-06-30
    IIF 45 - Has significant influence or control OE
  • 23
    WOKS UP FALLOWFIELD LIMITED
    14007917
    Elite Accounting Solutions, Suite 9b, Turner Business Centre, Greengate, Middleton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 24
    WOKS UP MANCHESTER LIMITED
    12587473
    1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    2020-05-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    YOUR CHAPTER LIMITED - now
    CARE 4 CHILDREN RESIDENTIAL SERVICES LIMITED
    - 2022-05-13 09097182
    Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (21 parents, 7 offsprings)
    Officer
    2017-06-01 ~ 2018-07-15
    IIF 15 - Director → ME
    2015-08-16 ~ 2016-06-30
    IIF 25 - Director → ME
  • 26
    ZUBWAY 2 LIMITED
    - now 07841488 08332705... (more)
    HALAL SUBWAYS LIMITED
    - 2011-12-01 07841488
    45 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 37 - Director → ME
    2011-11-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 27
    45 Cheadle Road, Cheadle Hulme, Cheadle
    Dissolved Corporate (2 parents)
    Officer
    2013-11-16 ~ 2014-04-09
    IIF 13 - Director → ME
    2012-12-17 ~ 2013-11-16
    IIF 20 - Director → ME
    2013-12-08 ~ 2014-04-09
    IIF 14 - Director → ME
    2012-12-17 ~ dissolved
    IIF 35 - Director → ME
    2012-12-17 ~ 2013-11-16
    IIF 61 - Secretary → ME
    Person with significant control
    2017-04-09 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    45 Cheadle Road, Cheadle Hulme, Cheadle
    Dissolved Corporate (9 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 36 - Director → ME
    2008-11-25 ~ dissolved
    IIF 16 - Director → ME
    2008-11-25 ~ dissolved
    IIF 46 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.