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

Munshi, Mohammed

    Related profiles found in government register
  • Munshi, Mohammed
    British born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 1
  • Munshi, Mohammed
    British audit clerk born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 2
  • Munshi, Mohammed
    British business man born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 3
  • Munshi, Mohammed
    British company director born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 4
    • icon of address 1, Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE, England

      IIF 5
  • Munshi, Mohammed
    British exporter born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 6 IIF 7 IIF 8
  • Munshi, Mohammed
    British importer/exporter born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 9 IIF 10
  • Munshi, Mohammed
    British managing director born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 11
  • Munshi, Mohamed
    British director born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 12
    • icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE, United Kingdom

      IIF 13
  • Munshi, Mohammed
    British

    Registered addresses and corresponding companies
  • Munshi, Mohammed
    British exporter

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 17
  • Mr Mohammed Munshi
    British born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity House, Fletcher Street, Bolton, BL3 6NE

      IIF 18
  • Munshi, Mohamed
    British

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 19
  • Mr Mohamed Munshi
    British born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE, United Kingdom

      IIF 20
    • icon of address 1, Preston Road, Whittle-le-woods, Chorley, PR6 7PE, England

      IIF 21
  • Munshi, Mohamed
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14.the Willows, 63 High Road, Loughton, Essex, IG10 4JE, United Kingdom

      IIF 22
  • Munshi, Khatija I Mohammed
    British house wife born in December 1933

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 23
  • Munshi, Munover Mohammed
    British exporter/importer born in April 1960

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE

      IIF 24
  • Munshi, Mohamed

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE, United Kingdom

      IIF 25
  • Munshi, Munavvar Mohamed Ahmed
    Kenyan director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE, England

      IIF 26
  • Munshi, Munavvar
    Kenyan business man born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 27
    • icon of address 1, Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE, England

      IIF 28
  • Munshi, Munavvar
    Kenyan businessman born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit H, Farsley Park, Wingates Industrial Park, Westhoughton, Bolton, BL5 3XH

      IIF 29
  • Munshi, Munavvar
    Kenyan company director born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit H Farsley Park, Wingates Industrial Park, Westhoughton, Bolton, BL5 3XH

      IIF 30
  • Munshi, Munavvar Mohamed Ahmed
    Kenyan director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Preston Road, Whittle-le-woods, Chorley, PR6 7PE, United Kingdom

      IIF 31
  • Munshi, Munavvar Mohamed Ahmed
    British director born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 32
  • Munshi, Munavvar Mohamed Ahmed
    Kenyan businessman born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE, United Kingdom

      IIF 33
    • icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE

      IIF 34
    • icon of address Unit 4, 18 Plumbers Row, London, E1 1EP, United Kingdom

      IIF 35
  • Munshi, Munavvar Mohamed Ahmed
    Kenyan company director born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Preston Road, Whittle-le-woods, Chorley, PR6 7PE, England

      IIF 36
    • icon of address 3, Byway Road, Leicester, LE5 5TF, England

      IIF 37
    • icon of address No 276, Al Mirgab Street (s-105), Sharqan, Sharjah, (S-105), United Arab Emirates

      IIF 38
    • icon of address No 276, Al Mirgab Street (s-105), Sharqan, Sharjah, United Arab Emirates

      IIF 39
  • Mr Munavvar Munshi
    Kenyan born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit H Farsley Park, Wingates Industrial Park, Westhoughton, Bolton, BL5 3XH

      IIF 40
    • icon of address 1, Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE, England

      IIF 41
  • Munavvar Mohamed Ahmed Munshi
    Kenyan born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address No 276, Al Mirgab Street (s-105), Sharqan, Sharjah, (S-105), United Arab Emirates

      IIF 42
  • Mr Munavvar Mohamed Ahmed Munshi
    Kenyan born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE, United Kingdom

      IIF 43
    • icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE

      IIF 44
  • Munshi, Munavvar Mohamed Ahmed
    Kenyan director born in April 1960

    Resident in Congo, The Democratic Republic Of The

    Registered addresses and corresponding companies
    • icon of address 1, Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 45
    • icon of address 1, Preston Road, Whittle-le-woods, Chorley, PR6 7PE, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    NURTUR STUDENT MANAGEMENT COMPANY LIMITED - 2019-03-30
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,347 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    168,419 GBP2024-08-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 1 Fishwick Park Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    318,730 GBP2024-04-30
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-07-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 14.the Willows 63 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, England
    Active Corporate (4 parents)
    Equity (Company account)
    231,723 GBP2025-01-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    265,047 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 45 - Director → ME
  • 8
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,872 GBP2024-08-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 43 - Has significant influence or controlOE
  • 9
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    52,259 GBP2024-08-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Byway Road, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,278 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 4 18 Plumbers Row, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -658 GBP2024-06-30
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -101,463 GBP2024-06-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -30,687 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address Anchor House, Thornhill Road, Dewsbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,056 GBP2024-11-30
    Officer
    icon of calendar 2023-08-06 ~ now
    IIF 39 - Director → ME
Ceased 13
  • 1
    BRAYHOLME LIMITED - 2000-04-26
    BRAYHOLM LIMITED - 2000-05-30
    icon of address Unit H Farsley Park Wingates Industrial Park, Westhoughton, Bolton
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,450,857 GBP2022-06-30
    Officer
    icon of calendar 2003-01-01 ~ 2018-05-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Aknam, 56 Chorley New Road, Bolton, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-10-05
    IIF 9 - Director → ME
  • 3
    icon of address Unity House, Fletcher Street, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    11,062 GBP2023-12-31
    Officer
    icon of calendar 2003-02-12 ~ 2015-12-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-23
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Raja & Co 56, Chorley New Road, Bolton, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    2,884,517 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-06-01
    IIF 8 - Director → ME
    icon of calendar ~ 1999-06-01
    IIF 16 - Secretary → ME
  • 5
    REALBOW LIMITED - 1989-03-08
    icon of address `aknam', 56, Chorley New Rd, Bolton.
    Active Corporate (2 parents)
    Equity (Company account)
    -628,740 GBP2025-03-31
    Officer
    icon of calendar ~ 1999-06-01
    IIF 6 - Director → ME
    icon of calendar 1992-06-17 ~ 1999-06-01
    IIF 17 - Secretary → ME
  • 6
    ANGLO FABRICS (BOLTON) LIMITED - 2015-09-03
    icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    63,420 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-12-24
    IIF 23 - Director → ME
    icon of calendar 2007-03-01 ~ 2018-11-23
    IIF 3 - Director → ME
    icon of calendar ~ 2005-05-31
    IIF 10 - Director → ME
    icon of calendar ~ 1995-10-31
    IIF 24 - Director → ME
    icon of calendar ~ 1997-08-29
    IIF 14 - Secretary → ME
  • 7
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,872 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2018-11-23
    IIF 13 - Director → ME
    icon of calendar 2016-08-22 ~ 2016-09-23
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2017-09-12
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    52,259 GBP2024-08-31
    Officer
    icon of calendar 2004-05-07 ~ 2018-11-23
    IIF 12 - Director → ME
    icon of calendar 2002-08-22 ~ 2018-11-23
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-23
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    NISH COSMETICS LIMITED - 2009-11-21
    icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-03 ~ 1996-10-29
    IIF 7 - Director → ME
  • 10
    icon of address 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    283,387 GBP2024-10-31
    Officer
    icon of calendar 2002-05-23 ~ 2012-02-01
    IIF 11 - Director → ME
  • 11
    icon of address Aknam, 56 Chorley New Road, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    -100,775 GBP2024-06-30
    Officer
    icon of calendar 1985-08-02 ~ 1999-06-01
    IIF 1 - Director → ME
    icon of calendar ~ 1999-06-01
    IIF 15 - Secretary → ME
  • 12
    icon of address Unit H, Farsley Park Wingates Industrial Park, Westhoughton, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2001-06-11 ~ 2018-08-28
    IIF 29 - Director → ME
  • 13
    icon of address 56 Chorley New Road, Bolton, Lancs
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-05-28
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.