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 Anwer Ibrahim Issa Ismail Patel

    Related profiles found in government register
  • Mr Anwer Ibrahim Issa Ismail Patel
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Lever Edge Lane, Bolton, Lancs, BL3 3HH

      IIF 1
    • Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 2
    • Lynstock House, Lynstock Way, Bolton, Lancashire, BL6 4SA

      IIF 3
    • Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA

      IIF 4
    • Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 5 IIF 6 IIF 7
    • Lynstock House, Lynstock Way Lostock, Bolton, Greater Manchester, BL6 4SA

      IIF 9
    • Lynstock House, Lynstock Way, Lostock, Bolton, Lancashire, BL6 4SA

      IIF 10 IIF 11
    • Po Box 2076, Lynstock House, Lynstock Way, Bolton, BL6 4SA

      IIF 12
    • 4th Floor, Abbey House, 32 Booth Street, Manchester, Greater Manchester, M2 4AB, United Kingdom

      IIF 13
  • Patel, Anwer Ibrahim Issa Ismail
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 14
    • 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 15 IIF 16
  • Patel, Anwer Ibrahim Issa Ismail
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Anwer Ibrahim Issa Ismail
    British managing director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 65
  • Patel, Anwer Ibrahim Issa Ismail
    British none born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 2076, Lynstock Way, Bolton, Lancashire, BL6 4SA, England

      IIF 66
  • Patel, Anwer Ibrahim Issa Ismail
    British pharmacist born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 67
    • 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 68
  • Estate Of Anwer Ibrahim Issa Ismail Patel
    British born in October 1954

    Registered addresses and corresponding companies
    • Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 69
  • Estate Of Mr Anwer Ibrahim Issa Ismail Patel
    British born in October 1954

    Registered addresses and corresponding companies
    • Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 70
  • Anwer Ibrahim Issa Ismail Patel (estate Of )
    British born in October 1954

    Registered addresses and corresponding companies
    • Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 71
  • Mr Aziz Anwer Ismail
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Al Madinah - Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 72
    • Mantle Property Services, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 73
  • Patel, Anwar Ibrahim
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Anwar Ibrahim
    British pharmacist born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Anwer Ibrahim Issa Ismail
    British

    Registered addresses and corresponding companies
    • 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 81
  • Patel, Anwer Ibrahim Issa Ismail
    British company director

    Registered addresses and corresponding companies
    • 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 82 IIF 83
  • Patel, Anwer Ibrahim Issa Ismail
    British director

    Registered addresses and corresponding companies
    • 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 84 IIF 85
  • Ismail, Aziz Anwer
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 86
  • Ismail, Aziz Anwer
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 87 IIF 88 IIF 89
    • Lynstock House, Lynstock Way, Bolton, United Kingdom

      IIF 90
    • Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 91 IIF 92 IIF 93
    • 4th Floor, Abbey House, 32 Booth Street, Manchester, Greater Manchester, M2 4AB, United Kingdom

      IIF 94
  • Ismail, Aziz Anwer
    British doctor born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA

      IIF 95
    • Unit 29, Devonshire Road, Worsley, Manchester, M28 3PT, England

      IIF 96
  • Mr Aziz Anwer Ismail
    British born in July 1991

    Registered addresses and corresponding companies
  • Patel, Anwer Ibrahim
    British

    Registered addresses and corresponding companies
    • 4, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 102
  • Patel, Anwar Ibrahim
    British

    Registered addresses and corresponding companies
    • 3 Pike Road, Bolton, Lancashire, BL3 6TE

      IIF 103
  • Patel, Anwar Ibrahim
    British company director

    Registered addresses and corresponding companies
    • 3 Pike Road, Bolton, Lancashire, BL3 6TE

      IIF 104 IIF 105
    • 4, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 106
  • Patel, Anwer Ibrahim

    Registered addresses and corresponding companies
    • 4, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 107
  • Patel, Anwar Ibrahim

    Registered addresses and corresponding companies
  • Aziz Anwer Ismail Executor Of The Estate Of Anwer Ibrahim Issa Ismail Patel
    British born in July 1991

    Registered addresses and corresponding companies
    • Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 110 IIF 111
child relation
Offspring entities and appointments
Active 22
  • 1
    Po Box 2076 Lynstock House, Lynstock Way, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,565 GBP2017-12-31
    Officer
    2009-05-28 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 2
    ATHERTON CONSORTIUM LIMITED - 2005-07-25
    Po Box 2076 Lynstock House, 6 Lynstock Way Lostock, Bolton, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-02-03 ~ dissolved
    IIF 15 - director → ME
    2005-02-03 ~ dissolved
    IIF 83 - secretary → ME
  • 3
    Po Box 2076, Lynstock Way, Bolton, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2010-09-24 ~ dissolved
    IIF 60 - director → ME
  • 4
    Lynstock House Lynstock Way, Lostock, Bolton
    Corporate (4 parents)
    Equity (Company account)
    1,408,875 GBP2024-04-05
    Officer
    2025-01-31 ~ now
    IIF 95 - director → ME
  • 5
    Lynstock House Lynstock Way, Lostock, Bolton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    Lynstock House Lynstock Way, Lostock, Bolton, England
    Corporate (8 parents, 58 offsprings)
    Officer
    2021-04-28 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 7
    LEONARD GORDON (CHEMISTS) LIMITED - 2010-05-26
    Po Box 2076, Lynstock Way, Bolton, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2010-09-24 ~ dissolved
    IIF 62 - director → ME
  • 8
    Sarnia House, Le Truchot, St Peter Port, Guernsey
    Corporate (2 parents)
    Beneficial owner
    2023-12-01 ~ now
    IIF 98 - Ownership of shares - More than 25%OE
    IIF 98 - Ownership of voting rights - More than 25%OE
  • 9
    4th Floor, Abbey House, 32 Booth Street, Manchester, Greater Manchester, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2021-01-08 ~ now
    IIF 94 - director → ME
    Person with significant control
    2021-01-08 ~ now
    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
  • 10
    Suite 3 Global Village Jivan Complex, Mont Fleuri, Mahe, Seychelles
    Corporate (2 parents)
    Beneficial owner
    2023-11-08 ~ now
    IIF 100 - Ownership of shares - More than 25%OE
    IIF 100 - Ownership of voting rights - More than 25%OE
  • 11
    Lynstock House Lynstock Way, Lostock, Bolton, England
    Corporate (3 parents)
    Officer
    2024-10-23 ~ now
    IIF 91 - director → ME
  • 12
    Suite 3 Global Village, Jivans Complex, Mahe, Seychelles
    Corporate (2 parents)
    Beneficial owner
    2024-02-20 ~ now
    IIF 97 - Ownership of shares - More than 25%OE
    IIF 97 - Ownership of voting rights - More than 25%OE
  • 13
    Lynstock House, Lynstock Way, Bolton, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    24,860 GBP2023-08-31
    Person with significant control
    2023-09-25 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,168,599 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ 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
  • 15
    SHIREMIST LIMITED - 2004-02-23
    Lynstock House Lynstock Way, Lostock, Bolton, England
    Corporate (4 parents)
    Officer
    2021-02-11 ~ now
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    Po Box 2076 Lynstock House, Lynstock Way, Bolton
    Dissolved corporate (1 parent)
    Officer
    2009-05-28 ~ dissolved
    IIF 22 - director → ME
  • 17
    Lynstock House Lynstock Way, Lostock, Bolton, England
    Corporate (5 parents)
    Officer
    2021-04-28 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 18
    Suite 3 Global Village, Jivan Complex, Mont Fleuri, Mahe, Seychelles
    Corporate (2 parents)
    Officer
    Responsible for directorship responsibilities of the company.
    2023-01-20 ~ now
    IIF 89 - managing-officer → ME
    Beneficial owner
    2023-11-29 ~ now
    IIF 99 - Ownership of shares - More than 25%OE
    IIF 99 - Ownership of voting rights - More than 25%OE
  • 19
    Lynstock House, Po Box 2076 Lynstock Way, Lostock Bolton, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2010-09-24 ~ dissolved
    IIF 63 - director → ME
  • 20
    Unit 29 Devonshire Road, Worsley, Manchester, England
    Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    143,775 GBP2022-04-01 ~ 2023-03-31
    Officer
    2021-04-28 ~ now
    IIF 96 - director → ME
  • 21
    WRIGHT'S CHEMISTS LIMITED - 2010-06-07
    WAYHURST LIMITED - 1985-01-09
    Po Box 2076, Lynstock Way, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-09-24 ~ dissolved
    IIF 61 - director → ME
  • 22
    Sarnia House, Le Truchot, St Peter Port, Guernsey
    Corporate (2 parents)
    Beneficial owner
    2023-12-01 ~ now
    IIF 101 - Ownership of shares - More than 25%OE
    IIF 101 - Ownership of voting rights - More than 25%OE
Ceased 60
  • 1
    Ground Floor, Unity House, Fletcher Street, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-09-25
    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
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
    2023-09-25 ~ 2024-08-28
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALUMWOOD LIMITED - 2000-05-10
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-07-12 ~ 2014-09-19
    IIF 41 - director → ME
  • 3
    ASSURA PHARMACY (SOUTH WEST) LIMITED - 2012-11-16
    GP CARE PHARMACY LIMITED - 2011-05-16
    HEALTHCARE PHARMACIES LIMITED - 2008-01-28
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2011-04-01 ~ 2015-11-26
    IIF 52 - director → ME
  • 4
    ASSURA PHARMACY LIMITED - 2012-11-16
    HEALTHCARE PHARMACIES LIMITED - 2006-10-03
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2011-07-12 ~ 2015-11-26
    IIF 46 - director → ME
  • 5
    Laurel House, 173 Chorley New Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    195,354 GBP2023-09-28
    Officer
    2006-11-14 ~ 2009-06-09
    IIF 68 - director → ME
  • 6
    FLIGHTMOVER LIMITED - 1998-09-10
    P O Box 2076, Lynstock Way, Bolton, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-09-24 ~ 2014-09-19
    IIF 57 - director → ME
  • 7
    Lynstock House Lynstock Way, Lostock, Bolton
    Corporate (4 parents)
    Equity (Company account)
    1,408,875 GBP2024-04-05
    Officer
    ~ 2021-04-28
    IIF 67 - director → ME
    ~ 2021-04-28
    IIF 102 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-04-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-07-12 ~ 2014-09-19
    IIF 47 - director → ME
  • 9
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2011-07-12 ~ 2014-09-19
    IIF 43 - director → ME
  • 10
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (3 parents)
    Officer
    2001-04-12 ~ 2004-06-01
    IIF 74 - director → ME
  • 11
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Corporate (2 parents)
    Officer
    2011-07-12 ~ 2014-09-19
    IIF 49 - director → ME
  • 12
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (3 parents)
    Officer
    2000-12-01 ~ 2004-06-01
    IIF 77 - director → ME
    2000-12-01 ~ 2004-06-01
    IIF 104 - secretary → ME
  • 13
    ESSA FOUNDATION ACADEMIES TRUST - 2014-08-28
    Essa Foundation Academies Trust, Lever Edge Lane, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2012-11-22 ~ 2021-04-28
    IIF 34 - director → ME
  • 14
    ESSA ACADEMY - 2014-08-28
    Lever Edge Lane, Bolton, Lancs
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2008-10-23 ~ 2018-12-07
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-28
    IIF 1 - Has significant influence or control OE
  • 15
    Unit 29 Devonshire Road, Worsley, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2002-09-09 ~ 2004-05-13
    IIF 21 - director → ME
  • 16
    Lynstock House, Lynstock Way, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-03-31 ~ 2014-09-19
    IIF 66 - director → ME
  • 17
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2011-07-12 ~ 2014-09-19
    IIF 53 - director → ME
  • 18
    P O Box 2076, Lynstock Way, Bolton, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-09-24 ~ 2014-09-19
    IIF 58 - director → ME
  • 19
    Lynstock House Lynstock Way, Lostock, Bolton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-14 ~ 2021-04-26
    IIF 37 - director → ME
  • 20
    Lynstock House Lynstock Way, Lostock, Bolton, England
    Corporate (8 parents, 58 offsprings)
    Officer
    ~ 2021-04-28
    IIF 19 - director → ME
    ~ 2021-04-26
    IIF 81 - secretary → ME
  • 21
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2011-04-01 ~ 2014-09-19
    IIF 50 - director → ME
  • 22
    Lynstock House Lynstock Way, Lostock, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2010-09-24 ~ 2014-09-19
    IIF 56 - director → ME
  • 23
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Corporate (2 parents)
    Officer
    2011-07-12 ~ 2014-09-19
    IIF 48 - director → ME
  • 24
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Corporate (2 parents)
    Officer
    2011-07-12 ~ 2014-09-19
    IIF 42 - director → ME
  • 25
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2012-07-02 ~ 2014-09-19
    IIF 54 - director → ME
  • 26
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2012-07-02 ~ 2014-09-19
    IIF 55 - director → ME
  • 27
    Lynstock House, Lynstock Way, Bolton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -62,545 GBP2024-01-31
    Officer
    2021-01-04 ~ 2021-04-28
    IIF 35 - director → ME
    2021-01-04 ~ 2022-06-13
    IIF 87 - director → ME
    Person with significant control
    2021-01-04 ~ 2021-04-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Sarnia House, Le Truchot, St Peter Port, Guernsey
    Corporate (2 parents)
    Beneficial owner
    2016-08-09 ~ 2023-12-01
    IIF 111 - Ownership of shares - More than 25% OE
    IIF 111 - Ownership of voting rights - More than 25% OE
  • 29
    4th Floor, Abbey House, 32 Booth Street, Manchester, Greater Manchester, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2021-01-08 ~ 2021-04-28
    IIF 33 - director → ME
  • 30
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (3 parents)
    Officer
    2004-05-12 ~ 2004-06-01
    IIF 26 - director → ME
  • 31
    Suite 3 Global Village Jivan Complex, Mont Fleuri, Mahe, Seychelles
    Corporate (2 parents)
    Officer
    Responsible for management responsibility of the entity. the managing officer is a director of the entity.
    2023-01-10 ~ 2023-11-08
    IIF 90 - managing-officer → ME
    Beneficial owner
    2016-08-09 ~ 2023-11-08
    IIF 71 - Ownership of shares - More than 25% OE
  • 32
    Suite 3 Global Village, Jivans Complex, Mahe, Seychelles
    Corporate (2 parents)
    Officer
    Responsible for executor in the estate of anwer ibrahim issa ismail patel
    2023-01-26 ~ 2024-02-20
    IIF 88 - managing-officer → ME
    Beneficial owner
    2016-08-09 ~ 2024-02-20
    IIF 70 - Ownership of shares - More than 25% OE
  • 33
    Lynstock House, Lynstock Way, Bolton, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    24,860 GBP2023-08-31
    Person with significant control
    2016-09-01 ~ 2023-09-25
    IIF 3 - Has significant influence or control OE
  • 34
    Lynstock House Lynstock Way, Lostock, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2016-04-01 ~ 2016-04-01
    IIF 39 - director → ME
    2016-03-24 ~ 2016-04-01
    IIF 107 - secretary → ME
  • 35
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,168,599 GBP2021-08-31
    Officer
    2010-01-27 ~ 2018-08-31
    IIF 59 - director → ME
  • 36
    Unit 29 Devonshire Road, Worsley, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -2,680,442 GBP2023-03-31
    Officer
    2001-02-09 ~ 2011-12-01
    IIF 16 - director → ME
  • 37
    SHIREMIST LIMITED - 2004-02-23
    Lynstock House Lynstock Way, Lostock, Bolton, England
    Corporate (4 parents)
    Officer
    2009-06-25 ~ 2021-04-28
    IIF 20 - director → ME
    2004-01-30 ~ 2021-04-26
    IIF 82 - secretary → ME
  • 38
    LINESNOW LIMITED - 1993-11-19
    Unit 29 Devonshire Road, Worsley, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2002-09-09 ~ 2004-04-13
    IIF 32 - director → ME
  • 39
    FULLDEAN PUBLIC LIMITED COMPANY - 1996-01-12
    Unit 29 Devonshire Road, Worsley, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,111,775 GBP2024-03-31
    Officer
    2004-05-13 ~ 2021-04-28
    IIF 24 - director → ME
    2002-09-09 ~ 2004-05-13
    IIF 28 - director → ME
    2003-11-18 ~ 2004-08-02
    IIF 84 - secretary → ME
  • 40
    3rd Floor, Granite Building 6 Stanley Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-02-13 ~ 2010-09-29
    IIF 30 - director → ME
  • 41
    3rd Floor Granite Buildings, Stanley Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2008-01-18 ~ 2011-06-20
    IIF 27 - director → ME
  • 42
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-04-01 ~ 2014-09-19
    IIF 40 - director → ME
  • 43
    Po Box 2076 Lynstock House, Lynstock Way, Lostock Bolton, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-09-24 ~ 2014-09-19
    IIF 64 - director → ME
  • 44
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-07-12 ~ 2014-09-19
    IIF 51 - director → ME
  • 45
    Lynstock House, Lynstock Way Lostock, Bolton, Greater Manchester
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2003-11-07 ~ 2015-11-26
    IIF 18 - director → ME
    2003-11-07 ~ 2015-11-26
    IIF 85 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-04-26
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    L&P 57 LIMITED - 2002-06-13
    Lynstock House, Lynstock Way Lostock, Bolton, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-08-31
    Officer
    2010-09-24 ~ 2014-09-19
    IIF 45 - director → ME
  • 47
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (3 parents)
    Officer
    ~ 2005-11-30
    IIF 80 - director → ME
    ~ 2005-11-30
    IIF 103 - secretary → ME
  • 48
    Lynstock House Lynstock Way, Lostock, Bolton, England
    Corporate (5 parents)
    Officer
    1998-12-10 ~ 2021-04-28
    IIF 14 - director → ME
    1998-12-10 ~ 2021-04-26
    IIF 106 - secretary → ME
  • 49
    Suite 3 Global Village, Jivan Complex, Mont Fleuri, Mahe, Seychelles
    Corporate (2 parents)
    Beneficial owner
    2016-08-09 ~ 2023-11-29
    IIF 69 - Ownership of shares - More than 25% OE
  • 50
    W.H. CHANTER LIMITED - 2023-09-04
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-05-12 ~ 2004-06-01
    IIF 17 - director → ME
  • 51
    LEVELCROWN LIMITED - 2023-09-04
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2000-06-01 ~ 2005-11-30
    IIF 79 - director → ME
    2000-06-01 ~ 2005-11-30
    IIF 109 - secretary → ME
  • 52
    SCHOLES (CHEMISTS) LIMITED - 2023-09-04
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (2 parents, 2 offsprings)
    Officer
    1991-02-12 ~ 2005-11-30
    IIF 78 - director → ME
    1991-02-12 ~ 2005-11-30
    IIF 108 - secretary → ME
  • 53
    T.BUXTON & CO.LIMITED - 1992-03-17
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-07-12 ~ 2014-09-19
    IIF 44 - director → ME
  • 54
    2076, Lynstock House Lynstock Way, Lostock, Bolton
    Dissolved corporate (3 parents)
    Officer
    2010-06-01 ~ 2014-09-19
    IIF 36 - director → ME
  • 55
    Unit 29 Devonshire Road, Worsley, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    174,922 GBP2023-03-31
    Officer
    2004-05-13 ~ 2011-12-01
    IIF 25 - director → ME
    2002-09-09 ~ 2004-05-13
    IIF 29 - director → ME
  • 56
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (2 parents)
    Officer
    2000-07-28 ~ 2004-06-01
    IIF 76 - director → ME
  • 57
    77 Higher Parr Street, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    282,383 GBP2023-11-30
    Officer
    1999-04-09 ~ 2006-11-01
    IIF 75 - director → ME
    1999-04-09 ~ 2006-11-01
    IIF 105 - secretary → ME
  • 58
    Unit 29 Devonshire Road, Worsley, Manchester, England
    Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    143,775 GBP2022-04-01 ~ 2023-03-31
    Officer
    2002-08-21 ~ 2021-04-28
    IIF 23 - director → ME
  • 59
    Lynstock House Lynstock Way, Lostock, Bolton
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2011-04-01 ~ 2014-09-19
    IIF 38 - director → ME
  • 60
    Sarnia House, Le Truchot, St Peter Port, Guernsey
    Corporate (2 parents)
    Beneficial owner
    2016-08-10 ~ 2023-12-01
    IIF 110 - Ownership of shares - More than 25% OE
    IIF 110 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.