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 Zafar Saeed Ahmed

    Related profiles found in government register
  • Mr Zafar Saeed Ahmed
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 1
    • icon of address 651, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 2 IIF 3
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA

      IIF 4
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 5
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 6
    • icon of address Brighton House, 273 Wilmslow Road, Manchester, M14 5JQ, England

      IIF 7
  • Mr Saeed Ahmed
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watling Court, Orbital Plaza, Cannock, WS11 0EL, England

      IIF 8
  • Mr Saeed Ahmed
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Slater Street, Oldham, OL9 6ES, England

      IIF 9
    • icon of address 23, Cambridge Street, Oldham, OL9 6BU, United Kingdom

      IIF 10 IIF 11
    • icon of address 23, Cambridge Street, Oldham, OL9 7BU, United Kingdom

      IIF 12
    • icon of address 44, Lincoln Street, Werneth, Oldham, Lancashire, OL9 7RN

      IIF 13
    • icon of address 5, Bath Street, Oldham, OL9 7QX, England

      IIF 14
    • icon of address Office No. 2 Prospect House, Featherstall Road South, Oldham, OL9 6HL, England

      IIF 15
  • Ahmed, Zafar Saeed
    British business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 273-275, Brighton Jouse, Wilmslow Road, Manchester, M14 5JQ

      IIF 16
    • icon of address Unit B, Banico House, Roundthorn Industrial Estates, Manchester, M23 9GF, United Kingdom

      IIF 17
  • Ahmed, Zafar Saeed
    British businessman born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhill, 10 Bucklow View, Bowdon, Cheshire, WA14 3JP

      IIF 18 IIF 19
    • icon of address Unit B, Tilson Road, Roundthorn Industrial Estate, Manchester, M23 9GF, United Kingdom

      IIF 20
  • Ahmed, Zafar Saeed
    British co director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhill, 10 Bucklow View, Bowdon, Cheshire, WA14 3JP

      IIF 21 IIF 22
    • icon of address Unit B Banico House, Tilson Road, Roundthorn Industrial Estate, Manchester, M23 9GF, United Kingdom

      IIF 23
  • Ahmed, Zafar Saeed
    British commercial director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brighton House, 273 Wilmslow Road, Manchester, M14 5JQ, England

      IIF 24
  • Ahmed, Zafar Saeed
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhill, 10 Bucklow View, Bowdon, Cheshire, WA14 3JP

      IIF 25 IIF 26 IIF 27
    • icon of address Cba Business Solutions Ltd 126, New Walk, Leicester, LE1 7JA

      IIF 29
    • icon of address 273-275, Wilmslow Road, Manchester, M14 5JQ, United Kingdom

      IIF 30
    • icon of address 651, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 31
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA

      IIF 32
    • icon of address Project House, 19 Dallimore Road, Roundthorn Industrial Estate, Manchester, M23 9NX, United Kingdom

      IIF 33
    • icon of address Unit B Banico House, Tilson Road, Manchester, M23 9GF, United Kingdom

      IIF 34
    • icon of address Unit B Banico House, Tilson Road, Roundthorn Industrial Estate, Manchester, M23 9GF, England

      IIF 35
    • icon of address Unit B Banico House, Tilson Road, Roundthorn Industrial Estate, Manchester, M23 9GF, United Kingdom

      IIF 36
  • Ahmed, Zafar Saeed
    British companydirector born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 273-275, Brighton House, Wilmslow Road Fallowfield, Manchester, M14 5JQ, United Kingdom

      IIF 37
  • Ahmed, Zafar Saeed
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhill, 10 Bucklow View, Bowdon, Cheshire, WA14 3JP

      IIF 38 IIF 39
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA

      IIF 40
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 41
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 42 IIF 43
    • icon of address C/o Ams Accountants, Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 48
    • icon of address Unit B Banico House, Tilson Road, Roundthorn Industrial Estate, Manchester, M23 9GF, United Kingdom

      IIF 49
    • icon of address Unit B Banico House, Tilson Road, Wythenshaw, Manchester, M23 9GF

      IIF 50
  • Ahmed, Zafar Saeed
    British property invester born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B Banico House, Tilson Road, Roundthorn Industrial Estate, Manchester, M23 9GF, United Kingdom

      IIF 51
  • Ahmed, Saeed
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watling Court, Orbital Plaza, Cannock, WS11 0EL, England

      IIF 52
  • Ahmed, Saeed
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 53
  • Ahmed, Saeed
    British administrator born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Cambridge Street, Oldham, OL9 6BU, United Kingdom

      IIF 54
  • Ahmed, Saeed
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No. 2 Prospect House, Featherstall Road South, Oldham, OL9 6HL, England

      IIF 55
  • Ahmed, Saeed
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Slater Street, Oldham, OL9 6ES, England

      IIF 56
    • icon of address 23, Cambridge Street, Oldham, OL9 6BU, United Kingdom

      IIF 57
    • icon of address 23, Cambridge Street, Oldham, OL9 7BU, United Kingdom

      IIF 58
    • icon of address 5, Bath Street, Oldham, OL9 7QX, England

      IIF 59
  • Ahmed, Saeed
    British self employed born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bath Street, Werneth, Oldham, Lancashire, OL9 7QX, United Kingdom

      IIF 60
  • Ahmed, Saeed
    British shopkeeper born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Lincoln Street, Werneth, Oldham, Lancashire, OL9 7RN, United Kingdom

      IIF 61
  • Mr Saeed Ahmed
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 62
  • Saeed Ahmed, Zafar
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brighton House, Wilmslow Road, Manchester, M14 5JQ, United Kingdom

      IIF 63
  • Ahmed, Zafer Saeed
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B Banico House, Tilson Road, Roundthorn Industrial Estate, Manchester, M23 9GF, United Kingdom

      IIF 64
  • Ahmed, Zafar Saeed
    British

    Registered addresses and corresponding companies
  • Ahmed, Zafar Saeed
    British businessman

    Registered addresses and corresponding companies
    • icon of address Oakhill, 10 Bucklow View, Bowdon, Cheshire, WA14 3JP

      IIF 73
  • Ahmed, Saeed
    British

    Registered addresses and corresponding companies
    • icon of address 10 Bucklow View, Bowdon, Altrincham, Cheshire, WA14 3JP

      IIF 74 IIF 75 IIF 76
    • icon of address Oakcroft, Hasty Lane, Ringway, Altrincham, Cheshire, WA15 8UU

      IIF 79
    • icon of address Unit B Banico House, Tilson Road, Roundthorn Industrial Estate, Manchester, M23 9GF, United Kingdom

      IIF 80 IIF 81
    • icon of address 44, Lincoln Street, Werneth, Oldham, Lancashire, OL9 7RN, United Kingdom

      IIF 82
  • Ahmed, Saeed
    British businessman

    Registered addresses and corresponding companies
    • icon of address Oakcroft, Hasty Lane, Ringway, Altrincham, Cheshire, WA15 8UU

      IIF 83
  • Ahmed, Saeed
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 84
  • Ahmed, Saeed
    Pakistani salesman born in July 1958

    Registered addresses and corresponding companies
    • icon of address 71 Highfield Road, Blacon, Chester, Cheshire, CH1 5AX

      IIF 85
  • Ahmed, Saeed
    British businessman born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 86
  • Ahmed, Saeed
    British co director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B Banico House, Tilson Road, Roundthorn Industrial Estate, Manchester, M23 9GF, United Kingdom

      IIF 87
  • Ahmed, Saeed
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Saeed
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakcroft, Hasty Lane, Ringway, Altrincham, Cheshire, WA15 8UU

      IIF 92
  • Ahmed, Saeed
    British director/secretary born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Bucklow View, Bowdon, Altrincham, Cheshire, WA14 3JP

      IIF 93
  • Ahmed, Saeed
    British marketing director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Saeed
    British salesman born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakcroft, Hasty Lane, Ringway, Altrincham, Cheshire, WA15 8UU

      IIF 97 IIF 98
  • Ahmed, Saeed
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 71 Highfield Road, Blacon, Chester, Cheshire, CH1 5AX

      IIF 99
  • Ahmed, Saeed

    Registered addresses and corresponding companies
    • icon of address 10 Bucklow View, Bowdon, Altrincham, Cheshire, WA14 3JP

      IIF 100 IIF 101 IIF 102
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 86 - Director → ME
  • 2
    icon of address 93 Broad Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    62,994 GBP2024-04-30
    Officer
    icon of calendar 1998-04-03 ~ now
    IIF 92 - Director → ME
  • 3
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,545 GBP2024-07-31
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -55,426 GBP2015-04-30
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 651 Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,056 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 651 A Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-29 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2007-03-27 ~ dissolved
    IIF 80 - Secretary → ME
  • 8
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address Unit B Banico House, Tilson Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2010-07-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-10-15 ~ now
    IIF 51 - Director → ME
  • 14
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 63 - Director → ME
  • 15
    icon of address Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-15 ~ dissolved
    IIF 64 - Director → ME
  • 16
    icon of address 23 Cambridge Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,778 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Project House 19 Dallimore Road, Roundthorn Industrial Estate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 1st Floor 942, Stockport Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address Cba Business Solutions Ltd 126, New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address 651a Mauldeth Road West, Chorlton, Manchester, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,986 GBP2023-09-30
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 40 - Director → ME
  • 22
    icon of address 651a Mauldeth Road West, Chorlton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-02 ~ dissolved
    IIF 20 - Director → ME
  • 23
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 98 - Director → ME
    icon of calendar ~ dissolved
    IIF 79 - Secretary → ME
  • 24
    icon of address Brighton House, 273 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 25
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-01 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2007-03-27 ~ dissolved
    IIF 81 - Secretary → ME
  • 26
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-11 ~ dissolved
    IIF 39 - Director → ME
  • 27
    icon of address 2 Slater Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Has significant influence or controlOE
  • 28
    icon of address 5 Bath Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,596 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,894 GBP2023-10-31
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 30
    ROVERSKILL LTD - 2004-05-13
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-13 ~ dissolved
    IIF 28 - Director → ME
  • 31
    icon of address C/o Ams Accountants Queens Court, 24 Queen Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 46 - Director → ME
  • 32
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-27 ~ dissolved
    IIF 70 - Secretary → ME
  • 33
    icon of address 44 Lincoln Street, Werneth, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Watling Court, Orbital Plaza, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    239,227 GBP2024-02-29
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 35
    icon of address 29 Dale Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 85 - Director → ME
    icon of calendar ~ now
    IIF 99 - Secretary → ME
  • 36
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107,829 GBP2022-09-30
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 45 - Director → ME
  • 37
    icon of address 651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,879 GBP2024-05-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 53 - Director → ME
  • 39
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,914 GBP2023-05-31
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 651a Mauldeth Road West, Chorlton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 37 - Director → ME
  • 41
    icon of address 23 Cambridge Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 10 - Ownership of shares – 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 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -55,426 GBP2015-04-30
    Officer
    icon of calendar 2008-04-21 ~ 2010-01-28
    IIF 91 - Director → ME
    icon of calendar 2008-04-21 ~ 2010-01-28
    IIF 68 - Secretary → ME
  • 2
    icon of address Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2010-09-01
    IIF 89 - Director → ME
    icon of calendar 2007-12-03 ~ 2010-09-01
    IIF 65 - Secretary → ME
  • 3
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-22 ~ 2005-08-01
    IIF 27 - Director → ME
  • 4
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ 2010-02-17
    IIF 76 - Secretary → ME
  • 5
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ 2010-01-28
    IIF 95 - Director → ME
    icon of calendar 2010-05-01 ~ 2012-06-14
    IIF 30 - Director → ME
    icon of calendar 2006-05-18 ~ 2010-01-28
    IIF 67 - Secretary → ME
  • 6
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ 2010-04-01
    IIF 78 - Secretary → ME
  • 7
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ 2010-01-28
    IIF 102 - Secretary → ME
  • 8
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-09 ~ 2010-01-01
    IIF 90 - Director → ME
    icon of calendar 2009-03-09 ~ 2010-01-01
    IIF 69 - Secretary → ME
  • 9
    icon of address 415 Wilbraham Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2006-07-27 ~ 2006-11-07
    IIF 26 - Director → ME
  • 10
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,213,435 GBP2024-11-30
    Officer
    icon of calendar 2012-11-23 ~ 2013-04-15
    IIF 35 - Director → ME
    icon of calendar 2005-09-26 ~ 2012-11-23
    IIF 23 - Director → ME
    icon of calendar 2007-03-27 ~ 2010-07-01
    IIF 100 - Secretary → ME
  • 11
    icon of address Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ 2010-01-28
    IIF 77 - Secretary → ME
  • 12
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -66,079 GBP2023-11-30
    Officer
    icon of calendar 2007-03-27 ~ 2011-09-01
    IIF 87 - Director → ME
    icon of calendar 1998-12-29 ~ 2000-11-30
    IIF 93 - Director → ME
    icon of calendar 2001-11-01 ~ 2001-11-30
    IIF 18 - Director → ME
    icon of calendar 1998-12-29 ~ 2001-11-01
    IIF 101 - Secretary → ME
    icon of calendar 2002-11-10 ~ 2022-01-25
    IIF 72 - Secretary → ME
    icon of calendar 2001-11-01 ~ 2001-11-30
    IIF 73 - Secretary → ME
  • 13
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2005-09-26 ~ 2015-01-01
    IIF 21 - Director → ME
    icon of calendar 2007-03-27 ~ 2010-09-01
    IIF 75 - Secretary → ME
  • 14
    icon of address The Old Laundry Lady Mary Square, Rostherne Lane, Rostherne, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    981,651 GBP2023-12-31
    Officer
    icon of calendar 2006-11-13 ~ 2007-04-17
    IIF 25 - Director → ME
  • 15
    icon of address Cba Business Solutions Ltd 126, New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-21 ~ 2010-05-01
    IIF 88 - Director → ME
    icon of calendar 2008-04-21 ~ 2010-05-01
    IIF 66 - Secretary → ME
  • 16
    icon of address 651a Mauldeth Road West, Chorlton, Manchester, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ 2010-07-01
    IIF 94 - Director → ME
    icon of calendar 2005-09-30 ~ 2010-07-01
    IIF 71 - Secretary → ME
  • 17
    icon of address Unit B Banico House Tilson Road, Wythenshaw, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2013-04-22
    IIF 50 - Director → ME
  • 18
    icon of address 651a Mauldeth Road West, Chorlton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-02 ~ 2001-11-01
    IIF 83 - Secretary → ME
  • 19
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-15 ~ 2002-01-01
    IIF 97 - Director → ME
  • 20
    icon of address Suite13 Linford Gardens 114 Boundary Lane, Hulme, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,085 GBP2024-06-30
    Officer
    icon of calendar 2010-02-01 ~ 2010-09-15
    IIF 42 - Director → ME
    icon of calendar 2010-02-01 ~ 2010-09-15
    IIF 103 - Secretary → ME
  • 21
    ROVERSKILL LTD - 2004-05-13
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-19 ~ 2009-12-03
    IIF 74 - Secretary → ME
  • 22
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2011-09-15
    IIF 96 - Director → ME
  • 23
    icon of address 44 Lincoln Street, Werneth, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2017-02-28
    IIF 61 - Director → ME
    icon of calendar 2009-07-01 ~ 2010-07-01
    IIF 60 - Director → ME
    icon of calendar 2009-07-01 ~ 2012-08-25
    IIF 82 - Secretary → ME
  • 24
    icon of address Calico House, Printworks Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -485,511 GBP2023-08-31
    Officer
    icon of calendar 2021-02-15 ~ 2021-04-26
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-04-26
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 23 Cambridge Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-04 ~ 2020-12-02
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 2020-12-02
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE

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.