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 Shahzad Mohammed Rashid

    Related profiles found in government register
  • Mr Shahzad Mohammed Rashid
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Cheshire, SK2 6LS, United Kingdom

      IIF 1
    • icon of address 1, Milwain, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 2
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 3
  • Mr Ashfaq Mohammed Rashid
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 4 IIF 5
    • icon of address 44, Errwood Road, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 6
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 7
    • icon of address Suite 215, 6 Wilmslow Road, Rusholme, Manchester, M14 5TD

      IIF 8
  • Mr Kashif Mohammed Rashid
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 9
    • icon of address 1, Millwain Road, Manchester, M19 2PX, United Kingdom

      IIF 10
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 11
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 12
    • icon of address Suite 215, 6 Wilmslow Road, Rusholme, Manchester, M14 5TD

      IIF 13
    • icon of address 35-51, Buxton Road, Stockport, SK2 6LS, England

      IIF 14
  • Mr Asif Mohammed Rashid
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 15
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 16
  • Mr Mohammed Shahzad Rashid
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 17
    • icon of address 4 Brockholes Way, Claughton On Brock, Lancashire, Preston, PR3 0PZ, United Kingdom

      IIF 18
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 19 IIF 20 IIF 21
    • icon of address 3, Grange Avenue, Levenshulme, Manchester, M19 2EY, England

      IIF 23
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 24
    • icon of address Grosvenor House, 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester, M1 7HL

      IIF 25
    • icon of address Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 26
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 27
  • Rashid, Mohammed Shahzad
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-64, Marine Road, Pensarn, Abergele, LL22 7PR, Wales

      IIF 28 IIF 29
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 30
    • icon of address 4 Brockholes Way, Claughton On Brock, Lancashire, Preston, PR3 0PZ, United Kingdom

      IIF 31
    • icon of address 1, Milwain, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 32
    • icon of address 1, Milwain, Manchester, M19 2PX, United Kingdom

      IIF 33
    • icon of address 1, Milwain Road, Burnage, Manchester, Manchester, M19 2PX, United Kingdom

      IIF 34
    • icon of address 3, Grange Avenue, Levenshulme, Manchester, M19 2EY, England

      IIF 35
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 36
    • icon of address Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 37
    • icon of address Suite 215, 6 Wilmslow Road, Manchester, Greater Manchester, M14 5TD

      IIF 38
    • icon of address Suite 215, 6 Wilmslow Road, Manchester, M14 5TP, United Kingdom

      IIF 39
  • Rashid, Mohammed Shahzad
    British computer engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester, M1 7HL, United Kingdom

      IIF 40
  • Rashid, Mohammed Shahzad
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 41
  • Rashid, Mohammed Shahzad
    British real estate director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Post Office, 64, Marine Road, Pensarn, Abergele, Conwy, LL22 7PS

      IIF 42
  • Rashid, Shahzad Mohammed
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 43
  • Rashid, Shahzad Mohammed
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 44
  • Rashid, Shahzad Mohammed
    British computer engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Millwain Road, Burnage, Manchester, Greater Manchester, M19 2PX

      IIF 45
  • Rashid, Shahzad Mohammed
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Millwain Road, Burnage, Manchester, Greater Manchester, M19 2PX

      IIF 46
  • Mrs Asima Rashid
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Errwood Road, Manchester, M19 2QH, England

      IIF 47
    • icon of address 44, Errwood Road, Manchester, M19 2QH, United Kingdom

      IIF 48
  • Mr Ashfaq Mohammed Rashid
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Errwood Road, Manchester, M19 2QH, England

      IIF 49
  • Mr Kashif Mohammed Rashid
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 50
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 51
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 52
  • Mr Asif Mohammed Rashid
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Cheshire, SK2 6LS, United Kingdom

      IIF 53
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 54
    • icon of address 38, Errwood Road, Burnage, Manchester, M19 2PH, United Kingdom

      IIF 55
    • icon of address 38, Errwood Road, Manchester, M19 2PH, England

      IIF 56
    • icon of address 44, Errwood, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 57
    • icon of address 98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 58
    • icon of address 4, Brockholes Way, Preston, PR3 0PZ, England

      IIF 59
    • icon of address 35-51, Buxton Road, Stockport, SK2 6LS, England

      IIF 60
  • Mr Mohammed Shahzad Rashid
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 61 IIF 62
    • icon of address 3, Grange Avenue, Levenshulme, Manchester, M18 2EY, England

      IIF 63
  • Rashid, Mohammed Shahzad
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 64
  • Mr Mohammed Shahzad Rashid
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post Office, 64, Marine Road, Pensarn, Abergele, Conwy, LL22 7PS

      IIF 65
  • Rashid, Ashfaq Mohammed
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 66
    • icon of address 44, Errwood Road, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 67
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 68
  • Rashid, Ashfaq Mohammed
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Milwain Road, Manchester, M19 2PX, United Kingdom

      IIF 69
  • Rashid, Ashfaq Mohammed
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rashid, Ashfaq Mohammed
    British sales manager born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Milwain Road, Manchester, Lancashire, M19 2PX

      IIF 75
  • Rashid, Kashif
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 76
  • Rashid, Kashif Mohammed
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 77
    • icon of address 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 78 IIF 79 IIF 80
    • icon of address 1, Milwain Road, Manchester, M19 2PX, United Kingdom

      IIF 82
    • icon of address 96-98 Grosvenor Street, All Saints, Manchester, M1 7HL

      IIF 83
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 84
  • Rashid, Kashif Mohammed
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Milwain, Manchester, M19 2PX, United Kingdom

      IIF 85
    • icon of address 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 86 IIF 87
  • Mr Mohammed Rashid
    British born in January 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 64, Marine Road, Pensarn, Abergele, LL22 7PS, Wales

      IIF 88
  • Rashid, Asima
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Church Road, Leyland, Lancashire, PR25 3EJ, England

      IIF 89
    • icon of address 44, Errwood Road, Manchester, M19 2QH, United Kingdom

      IIF 90
  • Mr Mohammed Shahzad Rashid
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mac 8 P C Centre, 96-98, Manchester, M1 7HL, England

      IIF 91
  • Rashid, Ashfaq
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 92
  • Rashid, Asif
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 93
  • Rashid, Asima
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Church Road, Leyland, Lancashire, PR25 3EJ, United Kingdom

      IIF 94
  • Mr Ashfaq Rashid
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 95
  • Mrs Asima Rashid
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Errwood, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 96
  • Rashid, Ashfaq Mohammed
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 97
  • Rashid, Kashif Mohammed
    born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 98
  • Rashid, Mohammed Shahzad
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mac 8 P C Centre, 96-98, Manchester, M1 7HL, England

      IIF 99
  • Mr Kashif Rashid
    British born in August 2015

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 100
  • Ms Asima Rashid
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Church Road, Leyland, PR25 3EJ, England

      IIF 101
  • Rashid, Mohammed
    British director born in January 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milwain Road, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 102
  • Rashid, Mohammed
    British none born in January 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Post Office 64, Marine Road, Pensarn, Abergele, North Wales, LL22 7PS

      IIF 103
  • Rashid, Asif Mohammed
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Errwood Road, Manchester, M19 2PH, England

      IIF 104
    • icon of address 4, Brockholes Way, Preston, PR3 0PZ, England

      IIF 105
  • Rashid, Asif Mohammed
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 106 IIF 107
  • Rashid, Asif Mohammed
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Keystone Chartered Accountants, 215 Normanton Road, Derby, DE23 6US, United Kingdom

      IIF 108
    • icon of address 1 Milwain Road, Manchester, Greater Manchester, M19 2PX

      IIF 109
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 110
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 111
  • Rashid, Asif Mohammed
    British sales director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 112
  • Rashid, Kashif Mohammed
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 113
  • Rashid, Shahzad Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 1 Millwain Road, Burnage, Manchester, Greater Manchester, M19 2PX

      IIF 114
  • Rashid, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address Post Office 64, Marine Road, Pensarn, Abergele, North Wales, LL22 7PS

      IIF 115
    • icon of address 1 Milwain, Burnage, Manchester, M19 2PX

      IIF 116
    • icon of address Suite 215, 6 Wilmslow Road, Manchester, M14 5TD

      IIF 117
  • Rashid, Ashfaq Mohammed
    British director born in January 1936

    Registered addresses and corresponding companies
    • icon of address 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 118
  • Rashid, Ashfaq Mohammed
    British computer engineer

    Registered addresses and corresponding companies
    • icon of address 1 Milwain Road, Manchester, Lancashire, M19 2PX

      IIF 119
  • Rashid, Asif Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 1 Milwain Road, Manchester, M19 2PX

      IIF 120
  • Rashid, Kashif Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 121
    • icon of address Unit 2, Tilson Road, Manchester, Lancashire, M23 9GF

      IIF 122
  • Rashid, Kashif Mohammed
    British secretary

    Registered addresses and corresponding companies
    • icon of address 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 123
  • Rashid, Asif Mohammed
    born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 124
  • Rashid, Shahzad Mohammed

    Registered addresses and corresponding companies
    • icon of address 94-96, Grosvenor Street, Manchester, M1 7HL

      IIF 125
  • Rashid, Shazad Mohammed

    Registered addresses and corresponding companies
    • icon of address 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 126
  • Rashid, Mohammed

    Registered addresses and corresponding companies
    • icon of address Suite 215, 6 Wilmslow, Manchester, Greater Manchester, M145TD

      IIF 127
  • Rashid, Kashif

    Registered addresses and corresponding companies
    • icon of address Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 128
  • Rashid, Asima

    Registered addresses and corresponding companies
    • icon of address 15, Church Road, Leyland, Lancashire, PR25 3EJ, England

      IIF 129
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Suite 215 6 Wilmslow Road, Rusholme, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -189,098 GBP2018-01-31
    Officer
    icon of calendar 2007-05-08 ~ dissolved
    IIF 79 - Director → ME
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 41 - Director → ME
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CARPET FACORY LIMITED - 2019-02-27
    icon of address 35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 44 - Director → ME
    IIF 106 - Director → ME
  • 4
    icon of address 35-51 Buxton Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,518 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-12-16 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Brockholes Way, Claughton On Brock, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 6
    icon of address 96-98 Grosvenor Street, All Saints, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Post Office, 62-64 Marine Road, Pensarn, Abergele, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    127,253 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Post Office, 62-64 Marine Road, Pensarn, Abergele, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 62 - Has significant influence or controlOE
  • 9
    icon of address 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4 Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -812 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    icon of address 44 Errwood Road, Burnage, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    906 GBP2021-01-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 96-98 Grosvenor Street, All Saints, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 64 - LLP Designated Member → ME
    IIF 97 - LLP Designated Member → ME
    IIF 124 - LLP Designated Member → ME
    IIF 98 - LLP Designated Member → ME
  • 15
    icon of address Post Office, 64 Marine Road, Pensarn, Abergele, Conwy
    Active Corporate (1 parent)
    Equity (Company account)
    -175,574 GBP2021-09-30
    Officer
    icon of calendar 2009-11-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 65 - Has significant influence or controlOE
  • 16
    icon of address Mac 8 P C Centre, 96-98, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,203 GBP2023-12-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 91 - Has significant influence or controlOE
  • 17
    icon of address 35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -782 GBP2024-08-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    MANCHESTER MAC CENTRE LTD - 2004-08-04
    AFRICA TRADE LTD - 2001-09-06
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,271 GBP2020-06-30
    Officer
    icon of calendar 2004-06-20 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2009-09-04 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Mac & Pc Centre, 96-98 Grosvenor Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -88 GBP2016-10-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 82 - Director → ME
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 102 - Director → ME
  • 21
    icon of address 96/98 Grosvenor Street, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    762,642 GBP2024-10-31
    Officer
    icon of calendar 2009-09-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,852 GBP2024-05-31
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 38 - Director → ME
    icon of calendar 2009-12-04 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 21 - Has significant influence or controlOE
  • 23
    icon of address 4 Brockholes Way 4 Brockholes Way, Claughton On Brock, 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 2 - Has significant influence or controlOE
    icon of calendar 2018-09-28 ~ now
    IIF 50 - Has significant influence or controlOE
    icon of calendar 2017-03-06 ~ now
    IIF 57 - Has significant influence or controlOE
    icon of calendar 2018-09-28 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Gary Cottam, 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,273 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ now
    IIF 61 - Has significant influence or controlOE
  • 25
    icon of address 62-64 Marine Road, Pensarn, Agergele
    Active Corporate (1 parent)
    Equity (Company account)
    -2,557 GBP2024-06-30
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ now
    IIF 19 - Has significant influence or controlOE
  • 26
    icon of address 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,348 GBP2024-03-31
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 35 - Director → ME
  • 27
    icon of address 38 Errwood Road, Burnage, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,517 GBP2024-05-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 24 - Has significant influence or controlOE
  • 29
    icon of address Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-19 ~ dissolved
    IIF 74 - Director → ME
    IIF 86 - Director → ME
    icon of calendar 2009-12-25 ~ dissolved
    IIF 122 - Secretary → ME
  • 30
    icon of address Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-19 ~ dissolved
    IIF 71 - Director → ME
  • 31
    icon of address 35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -438 GBP2024-02-28
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-12-16 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    NEWHAVEN TRAVELS LIMITED - 2012-08-08
    icon of address Mac And Pc Centre, Grosvenor House 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,770 GBP2018-08-31
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 56 Markville, Bleary, Portadown
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 120 - Secretary → ME
  • 34
    icon of address Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -47,082 GBP2016-03-31
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 35
    Company number 04767388
    Non-active corporate
    Officer
    icon of calendar 2003-05-22 ~ now
    IIF 80 - Director → ME
Ceased 19
  • 1
    icon of address 146 Queensway, Billingham, Stockton On Tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,882 GBP2017-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2014-10-08
    IIF 89 - Director → ME
    icon of calendar 2014-05-22 ~ 2014-10-08
    IIF 129 - Secretary → ME
  • 2
    C&F SPECIALIST UK LTD - 2014-04-16
    icon of address Kca, 263 Nottingham Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    4,730 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ 2017-10-30
    IIF 108 - Director → ME
  • 3
    icon of address 35-51 Buxton Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,518 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2024-07-01
    IIF 93 - Director → ME
    icon of calendar 2017-12-06 ~ 2024-06-30
    IIF 76 - Director → ME
    icon of calendar 2017-12-06 ~ 2024-12-16
    IIF 92 - Director → ME
    icon of calendar 2017-12-06 ~ 2024-06-30
    IIF 128 - Secretary → ME
  • 4
    icon of address 96-98 Grosvenor Street, All Saints, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2005-04-14 ~ 2008-02-02
    IIF 45 - Director → ME
  • 5
    icon of address 4 Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -812 GBP2024-09-30
    Officer
    icon of calendar 2022-10-19 ~ 2025-07-18
    IIF 90 - Director → ME
  • 6
    icon of address Gary Cottam, 4 Brockholes Way Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    921 GBP2018-07-31
    Officer
    icon of calendar 2015-11-20 ~ 2017-06-30
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-06-30
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 44 Errwood Road, Burnage, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2025-07-30
    IIF 67 - Director → ME
  • 8
    icon of address 96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    906 GBP2021-01-31
    Officer
    icon of calendar 2018-11-12 ~ 2022-07-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2022-07-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Post Office, 64 Marine Road, Pensarn, Abergele, Conwy
    Active Corporate (1 parent)
    Equity (Company account)
    -175,574 GBP2021-09-30
    Officer
    icon of calendar 2009-11-02 ~ 2017-10-18
    IIF 103 - Director → ME
    icon of calendar 2005-09-26 ~ 2009-11-02
    IIF 118 - Director → ME
    icon of calendar 2005-09-26 ~ 2009-11-02
    IIF 121 - Secretary → ME
    icon of calendar 2009-11-02 ~ 2017-10-18
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2017-10-18
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -782 GBP2024-08-31
    Officer
    icon of calendar 2019-02-07 ~ 2024-07-01
    IIF 107 - Director → ME
  • 11
    MANCHESTER MAC CENTRE LTD - 2004-08-04
    AFRICA TRADE LTD - 2001-09-06
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,271 GBP2020-06-30
    Officer
    icon of calendar 2001-01-27 ~ 2004-06-20
    IIF 46 - Director → ME
    icon of calendar 2004-06-20 ~ 2009-09-04
    IIF 119 - Secretary → ME
    icon of calendar 2001-01-27 ~ 2004-06-26
    IIF 123 - Secretary → ME
  • 12
    icon of address 96/98 Grosvenor Street, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    762,642 GBP2024-10-31
    Officer
    icon of calendar 2002-10-04 ~ 2009-09-04
    IIF 81 - Director → ME
    IIF 75 - Director → ME
    icon of calendar 2009-09-05 ~ 2017-10-18
    IIF 117 - Secretary → ME
    icon of calendar 2002-10-04 ~ 2009-09-05
    IIF 114 - Secretary → ME
  • 13
    icon of address Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,852 GBP2024-05-31
    Officer
    icon of calendar 2006-05-31 ~ 2009-12-04
    IIF 72 - Director → ME
    IIF 87 - Director → ME
    icon of calendar 2006-05-31 ~ 2009-12-04
    IIF 126 - Secretary → ME
  • 14
    icon of address 4 Brockholes Way 4 Brockholes Way, Claughton On Brock, 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ 2018-09-28
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 62-64 Marine Road, Pensarn, Agergele
    Active Corporate (1 parent)
    Equity (Company account)
    -2,557 GBP2024-06-30
    Officer
    icon of calendar 2014-06-10 ~ 2024-07-30
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ 2024-07-30
    IIF 11 - Has significant influence or control OE
  • 16
    icon of address 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,348 GBP2024-03-31
    Officer
    icon of calendar 2021-04-15 ~ 2024-06-30
    IIF 113 - Director → ME
    icon of calendar 2021-04-06 ~ 2022-05-01
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-08-19 ~ 2023-10-16
    IIF 63 - Has significant influence or control OE
    IIF 52 - Has significant influence or control OE
    icon of calendar 2018-04-19 ~ 2023-07-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    icon of address Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-19 ~ 2009-10-02
    IIF 116 - Secretary → ME
  • 18
    icon of address 35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -438 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ 2024-07-30
    IIF 77 - Director → ME
    icon of calendar 2021-02-11 ~ 2024-12-16
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2024-12-16
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Company number 05918587
    Non-active corporate
    Officer
    icon of calendar 2007-08-08 ~ 2009-07-21
    IIF 78 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.