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

Mirza, Attiyah Zahrah

    Related profiles found in government register
  • Mirza, Attiyah Zahrah
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tottington Road, Woodleigh Court, Bury, Lancashire, BL8 1TP, England

      IIF 1
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 2
    • icon of address 110 Mere Grange, Leaside, St Helens, WA9 5GG, England

      IIF 3 IIF 4 IIF 5
    • icon of address 4b Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 8
  • Mirza, Attiyah Zahrah
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tottington Road, Bury, Lancashire, BL8 1TP, England

      IIF 9
    • icon of address 3 Woodleigh Court, Tottington Road, Bury, BL8 1TP, England

      IIF 10
    • icon of address 3, Woodleigh Court, Tottington Road, Bury, BL8 1TP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 15 IIF 16
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 17 IIF 18
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 19
    • icon of address 110, Mere Grange, Leaside, St Helens, WA9 5GG, England

      IIF 20
    • icon of address Advantage House, 110, Mere Grange Business Park, St Helens, WA9 5GG, United Kingdom

      IIF 21
    • icon of address 110 Mere Grange, Leaside, Leaside, St. Helens, WA9 5GG, England

      IIF 22
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 23 IIF 24 IIF 25
  • Mirza, Attiyah Zahrah
    English company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 30
  • Mirza, Attiyah
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 110, Leaside, St Helens, WA9 5GG, United Kingdom

      IIF 31
  • Mirza, Attiyah
    British directory born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Advantage House, Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7GB, United Kingdom

      IIF 32
  • Mirza, Attiyah
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Attiyah Mirza
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 110, Leaside, St Helens, WA9 5GG, United Kingdom

      IIF 36
  • Mrs Attiyah Zahrah Mirza
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Woodleigh Court, Tottington Road, Bury, BL8 1TP, England

      IIF 37
    • icon of address 3 Woodleigh Court, Tottington Road, Bury, BL8 1TP, United Kingdom

      IIF 38
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 39
    • icon of address 121, Lark Lane, Liverpool, United Kingdom, L17 8UR, England

      IIF 40
    • icon of address C/o Mercury Corporate Recovery Solutions, Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ

      IIF 41
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW

      IIF 42
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 43
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 44
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 45 IIF 46 IIF 47
    • icon of address Unit 4b Birchwood One Business Park, Dewhurst Road, Birchwood, Warrington, WA3 7GB, England

      IIF 53 IIF 54
  • Ms Attiyah Zahrah Mirza
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 55 IIF 56
    • icon of address Advantage House, 110, Mere Grange Business Park, St Helens, WA9 5GG, United Kingdom

      IIF 57
  • Mrs Attiyah Mirza
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Attiyah James Mirza
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 61
  • Ms. Attiyah Zahrah Mirza
    English born in October 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 62
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 110 Mere Grange Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    AHCI TECHNICAL LTD - 2022-04-26
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 110 Leaside, St Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,227,021 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 8
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    icon of address Parkgates Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    icon of address Advantage House Dewhurst Road, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 110 Mere Grange, Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 4b Dewhurst Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    icon of address 110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address 110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address Advantage House, 110 Mere Grange Business Park, St Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address 121 Lark Lane, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -53,031 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 121 Lark Lane, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,696 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 121 Lark Lane, Liverpool, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    -112,019 GBP2023-02-28
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address C/o Mercury Corporate Recovery Solutions Birkdale Terrace, 346 Chester Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -193,355 GBP2020-10-31
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 26
    icon of address 3 Woodleigh Court, Tottington Road, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 11 - Director → ME
  • 27
    icon of address Parkgates Bury New Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,147 GBP2020-10-31
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Parkgates Bury New Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 14 - Director → ME
  • 29
    icon of address 3 Woodleigh Court, Tottington Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,094 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 31
    icon of address 110 Mere Grange Leaside, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,914 GBP2025-04-30
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    CUSTOM ICE LIMITED - 2015-05-20
    icon of address Parkgates Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 18 - Director → ME
  • 33
    icon of address 4b Dewhurst Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 4b Dewhurst Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 110 Mere Grange, Leaside, St Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    845,557 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2024-12-17
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2024-12-17
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 121 Lark Lane, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-12-03 ~ 2020-05-21
    IIF 1 - Director → ME
  • 3
    icon of address 110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-04-26
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 4
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-17 ~ 2022-04-26
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 5
    icon of address 110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-04-26
    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 53 - Right to appoint or remove directors OE

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.