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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ali Zohaib Shahid

    Related profiles found in government register
  • Mr Ali Zohaib Shahid
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 361, Wigan Road, Bolton, BL3 5QU, England

      IIF 1
    • 16 Rodger Street, Rotherham, S61 1TR, England

      IIF 2 IIF 3
  • Shahid, Ali Zohaib
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 361, Wigan Road, Bolton, BL3 5QU, England

      IIF 4
    • 26, Oakdale Meadow, Leeds, LS14 2HB, England

      IIF 5
    • 16 Rodger Street, Rotherham, S61 1TR, England

      IIF 6 IIF 7
  • Malik, Shahid
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Chester Street, Chester Street, Manchester, M1 5GE, England

      IIF 8
  • Malik, Shahid
    British chairman born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Chester Street, Manchester, M1 5GE, England

      IIF 9
  • Dr Shahid Malik
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Chester Street, Manchester, M1 5GE, England

      IIF 10
  • Mr Rafique Malik
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit A Circular 13 Ind Estate, India Rubber Mills, Gascoingne Road, Barking, Essex, IG11 7LT, England

      IIF 11
    • Unit A Circular 13 Ind Estate, India Rubber Mills, Gascoingne Road Barking, Essex, IG11 7LT

      IIF 12
    • 97, Upper Chorlton Road, Manchester, M16 7RX, England

      IIF 13
    • Unit 5, Hendham Vale Industrial Park, Vale Park Way, Crumpsall, Manchester, Greater Manchester, M8 0AD, United Kingdom

      IIF 14
    • Unit 5, Hendham Vale Industrial Park, Vale Park Way, Manchester, M8 0AD

      IIF 15 IIF 16
  • Malik, Shahid Rafique
    British chairman born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Quex Road, London, NW6 4PJ, England

      IIF 17
  • Malik, Shahid Rafique
    British chief executive born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 363 Colne Road, Burnley, Lancashire, BB10 2LB

      IIF 18
  • Malik, Shahid Rafique
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 19
  • Malik, Shahid, Dr
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Chester Street, Manchester, M1 5GE, England

      IIF 20
  • Malik, Mohammad Rafique
    British born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 363, Colne Road, Burnley, BB10 2LB, England

      IIF 21
  • Malik, Mohammad Rafique
    British director born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 363, Colne Road, Burnley, BB10 2LB, England

      IIF 22
  • Malik, Mohammad Rafique
    British immigration advisor born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 363 Colne Road, Burnley, Lancashire, BB10 2LB

      IIF 23
  • Malik, Mohammad Rafique
    British none born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • Media Factory Knowledge Transfer, Uclan, Preston, Lancashire, PR1 2HE

      IIF 24
  • Malik, Mohammad Rafique
    British retired born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 363 Colne Road, Burnley, Lancashire, BB10 2LB

      IIF 25
    • 62-64, The C V S Centre, Yorkshire Street, Burnley, BB11 3BT, England

      IIF 26
  • Malik, Mohammad Rafique
    British retired teacher born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • Spring Hill Community Centre, Exchange Street, Accrington, Lancashire, BB5 0JD

      IIF 27
  • Malik, Rafique
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8 Clibran Street, Manchester, M8 0RD

      IIF 28
    • 8, Clibran Street, Manchester, M8 0RD, England

      IIF 29
    • Unit 5, Hendham Vale Industrial Park, Vale Park Way, Crumpsall, Manchester, Greater Manchester, M8 0AD, United Kingdom

      IIF 30
  • Malik, Rafique
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chapel Street, Unit 6, Victoria Buildings, Chorley, Lancashire, PR7 1BN, United Kingdom

      IIF 31
  • Mr Shahid Rafique Malik
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Chester Street, Chester Street, Manchester, M1 5GE, England

      IIF 32
  • Malik, Rafique
    British born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 363 Colne Road, Burnley, Lancashire, BB10 2LB

      IIF 33
    • 363, Colne Road, Burnley, Lancashire, BB10 2LP, England

      IIF 34
  • Malik, Rafique
    British adviser born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 363, Colne Road, Burnley, Lancashire, BB10 2LB, England

      IIF 35
  • Professor Dr Shahid Malik
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Shahid, Ali Zohaib
    Pakistani accountant born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17a, The Broadway, London, NW7 3LN, United Kingdom

      IIF 37
  • Shahid, Ali Zohaib
    Pakistani adviser born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, Worton Gardens, Isleworth, Middlesex, TW7 4BB, England

      IIF 38
  • Malik, Shahid
    British chief executive born in November 1967

    Registered addresses and corresponding companies
    • 3 Mowbray Street, Sheffield, S3 8EN

      IIF 39
  • Malik, Shahid
    British group chief executive born in November 1967

    Registered addresses and corresponding companies
    • 3 Mowbray Street, Sheffield, S3 8EN

      IIF 40
  • Mr Mohammed Rafique Malik
    British born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • 363, Colne Road, Burnley, BB10 2LB, England

      IIF 41
  • Malik, Shahid Rafique
    British director born in November 1967

    Resident in Uae

    Registered addresses and corresponding companies
    • 7, 28 Chocolate Studios, 7 Shepherdess Place, London, N1 7LJ, England

      IIF 42
  • Shahid, Ali Zohaib
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 230b, Forest Road, Loughborough, LE11 3HX, England

      IIF 43
  • Malik, Shahid
    British adviser/consultant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Albury Avenue, Isleworth, TW7 5HY, United Kingdom

      IIF 44
  • Malik, Shahid
    British chairman born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60a, Keighley Road, Halifax, West Yorkshire, HX2 8AL, United Kingdom

      IIF 45
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Malik, Shahid, Professor Dr
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Mr Shahid Rafique Malik
    British born in November 1967

    Resident in Uae

    Registered addresses and corresponding companies
    • 7, 28 Chocolate Studios, 7 Shepherdess Place, London, N1 7LJ, England

      IIF 50
  • Malik, Shahid
    born in November 1967

    Resident in U.k.

    Registered addresses and corresponding companies
    • Unit 19, 10 Acklam Road, Notting Hill, London, W10 5QZ, United Kingdom

      IIF 51
  • Dr Shahid Malik
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shahid, Ali Zohaib
    Pakistani

    Registered addresses and corresponding companies
    • 2, Richards Close, Harlington, Hayes, Middlesex, UB3 5EA, England

      IIF 55
    • 39-47, Alie Street, London, E1 8DA, United Kingdom

      IIF 56
  • Malik, Shahid, Dr

    Registered addresses and corresponding companies
    • 8, Chester Street, Manchester, M1 5GE, England

      IIF 57
  • Malik, Shahid, Dr
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Chester Street, Manchester, M1 5GE, England

      IIF 58
  • Shahid Malik
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Chester Street, Manchester, M1 5GE, England

      IIF 59
  • Malik, Shahid

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60 IIF 61
    • 8, Chester Street, Manchester, M1 5GE, England

      IIF 62
  • Malik, Shahid Rafique
    British adviser born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 12 Red Lion Square, London, WC1R 4QD

      IIF 63
  • Malik, Shahid, Dr
    British consultant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Shahid Malik
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65 IIF 66
    • 8, Chester Street, Manchester, M1 5GE, England

      IIF 67
  • Malik, Rafique
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A Circular 13 Ind Estate, India Rubber Mills, Gascoingne Road, Barking, Essex, IG11 7LT, England

      IIF 68 IIF 69
  • Malik, Rafique
    British businessman born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A Circular 13 Ind Estate, India Rubber Mills, Gascoingne Road, Barking, Essex, IG11 7LT, England

      IIF 70
  • Malik, Faiqa Rafique

    Registered addresses and corresponding companies
    • 8, Clibran Street, Manchester, M8 0RD, England

      IIF 71
    • Unit 5, Hendham Vale Industrial Park, Vale Park Way, Manchester, M8 0AD

      IIF 72
  • Malik, Rafique

    Registered addresses and corresponding companies
    • Unit A Circular 13 Ind Estate, India Rubber Mills, Gascoingne Road, Barking, Essex, IG11 7LT, England

      IIF 73 IIF 74 IIF 75
    • 13, Chapel Street, Unit 6, Victoria Buildings, Chorley, Lancashire, PR7 1BN, United Kingdom

      IIF 76
child relation
Offspring entities and appointments 42
  • 1
    AIM QUALITY LTD
    14257330
    26 Oakdale Meadow, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2025-02-01 ~ now
    IIF 5 - Director → ME
  • 2
    ALHAYAT LANGUAGES LTD
    07388525
    84-86 Cambridge House Randal Street, Blackburn, England
    Active Corporate (14 parents)
    Equity (Company account)
    -96,664 GBP2023-09-30
    Officer
    2012-01-31 ~ 2019-10-10
    IIF 34 - Director → ME
  • 3
    AUDIT XPRT LIMITED
    09916240
    One Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    258,521 GBP2020-12-31
    Officer
    2019-02-13 ~ 2019-07-18
    IIF 19 - Director → ME
  • 4
    AVERY LABS LIMITED
    13468994
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    2021-06-21 ~ 2021-07-14
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 5
    BEST SELLING (HOLDINGS) LIMITED
    - now 06290355
    FROSTRAIN LIMITED - 2007-08-07
    97 Upper Chorlton Road, Manchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    912 GBP2021-03-31
    Officer
    2018-09-20 ~ 2022-04-06
    IIF 68 - Director → ME
    2018-09-20 ~ 2022-04-06
    IIF 73 - Secretary → ME
    Person with significant control
    2019-06-21 ~ 2022-04-06
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    BEST SELLING LIMITED
    02918261 12310564, 12612252
    141 Cheetham Hill Rd Cheetham Hill Road, Manchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    877,026 GBP2021-03-31
    Officer
    2018-09-20 ~ 2022-04-06
    IIF 69 - Director → ME
    2018-09-20 ~ 2022-04-06
    IIF 74 - Secretary → ME
    Person with significant control
    2019-06-21 ~ 2022-04-06
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    BIOSCIENCE INVESTMENTS LTD
    13559635
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 8
    BUILDING BRIDGES IN BURNLEY
    05495250
    Building Bridges In Burnley Burnley And Pendle Faith Centre, Barden Lane, Burnley, Lancashire, England
    Active Corporate (27 parents)
    Equity (Company account)
    48,750 GBP2024-03-31
    Officer
    2005-07-13 ~ 2020-03-09
    IIF 33 - Director → ME
  • 9
    BURNLEY STUDIO SCHOOL CIC
    07863514
    Media Factory Knowledge Transfer, Uclan, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 24 - Director → ME
  • 10
    BURNLEY, PENDLE & ROSSENDALE COUNCIL FOR VOLUNTARY SERVICE
    03328219
    62-64 The C V S Centre, Yorkshire Street, Burnley, England
    Active Corporate (79 parents)
    Officer
    2014-10-01 ~ 2017-10-03
    IIF 26 - Director → ME
  • 11
    CALICO HOMES LIMITED - now
    CALICO HOUSING LTD.
    - 2010-10-29 03752751 07083161
    BURNLEY & PADIHAM COMMUNITY HOUSING LIMITED
    - 2004-02-20 03752751
    Centenary Court, Croft Street, Burnley, Lancashire, United Kingdom
    Active Corporate (93 parents)
    Officer
    1999-05-17 ~ 2004-07-16
    IIF 25 - Director → ME
  • 12
    DESERT STAR INVESTMENTS LIMITED
    08009757
    7 28 Chocolate Studios, 7 Shepherdess Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2016-03-28 ~ 2016-12-21
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    DIVERSE CITIES
    03418682
    33 Corsham Street, London
    Dissolved Corporate (81 parents)
    Officer
    1998-04-01 ~ 2003-12-01
    IIF 18 - Director → ME
  • 14
    GLOBAL BIOTECH INVESTMENTS LIMITED
    13507863
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-07-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 15
    GLOBAL COOPERATION AND DEVELOPMENT PARTNERSHIPS LIMITED
    07522824
    8 Chester Street, Chester Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-02-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or control OE
  • 16
    GREENTECH FUTURES LIMITED
    08655227
    363 Colne Road, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 35 - Director → ME
  • 17
    GREENWOODS PRIVATE LIMITED
    10369209
    361 Wigan Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,606 GBP2023-09-30
    Officer
    2020-01-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    HOLOCAUST MEMORIAL DAY TRUST
    05415454
    Unit A 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (60 parents)
    Officer
    2007-12-12 ~ 2013-11-25
    IIF 63 - Director → ME
  • 19
    JAGGA SPICE LIMITED
    14275634
    16 Rodger Street, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,212 GBP2023-08-31
    Officer
    2022-08-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    KHALID & SONS LIMITED
    06342641
    97 Upper Chorlton Road, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    866,329 GBP2021-03-31
    Officer
    2018-09-20 ~ 2022-04-06
    IIF 70 - Director → ME
    2018-09-20 ~ 2022-04-06
    IIF 75 - Secretary → ME
    Person with significant control
    2018-09-20 ~ 2022-04-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 21
    LANCASHIRE BME NETWORK LTD
    - now 04865661
    LANCASHIRE BLACK AND MINORITY ETHNIC (BME) PACT
    - 2014-04-30 04865661
    Suite 405 Daisyfield Business Centre, Appleby Street, Blackburn, England
    Converted / Closed Corporate (40 parents)
    Officer
    2008-05-15 ~ 2022-11-29
    IIF 27 - Director → ME
    2003-08-13 ~ 2005-07-14
    IIF 23 - Director → ME
  • 22
    LEGEND EDUCATION CONSULTANTS LIMITED
    08105220
    17a The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 37 - Director → ME
  • 23
    LUNEX LIMITED
    - now 05837936
    HEIDRUN UK LIMITED
    - 2007-09-10 05837936
    Unit 5 Hendham Vale Industrial Park, Vale Park Way, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    -42,627 GBP2024-06-30
    Officer
    2006-10-02 ~ now
    IIF 28 - Director → ME
    2016-06-01 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 24
    MICROCITY LIMITED
    05449504
    Unit 5 Hendham Vale Industrial Park, Vale Park Way, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    159,319 GBP2024-05-31
    Officer
    2012-01-19 ~ now
    IIF 29 - Director → ME
    2015-06-01 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2016-05-11 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 25
    NORTHERN COMMUNITY NETWORK LTD
    - now 05952567
    JINNAH DEVELOPMENT TRUST LIMITED - 2019-07-04
    St Jamess Parish Hall, 2 Brougham Street, Burnley, Lancashire
    Active Corporate (26 parents)
    Officer
    2020-02-14 ~ 2022-08-02
    IIF 21 - Director → ME
  • 26
    OXFORD PHARMACEUTICALS LIMITED
    09811278
    Beechwood Medical Centre, 60a Keighley Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-06 ~ dissolved
    IIF 45 - Director → ME
  • 27
    PARK PLACE CAPITAL PARTNERS LLP
    OC371034
    Unit 19, 10 Acklam Road, Notting Hill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-12-22 ~ 2012-12-14
    IIF 51 - LLP Designated Member → ME
  • 28
    PHDUK LIMITED
    09882257
    27 Lindrick Drive, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-20 ~ 2018-06-20
    IIF 43 - Director → ME
  • 29
    POUND PLUS CHORLEY LIMITED
    07673102 08423333, 09637531
    13 Chapel Street, Unit 6, Victoria Buildings, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-17 ~ dissolved
    IIF 31 - Director → ME
    2011-06-17 ~ dissolved
    IIF 76 - Secretary → ME
  • 30
    PREMIER UK LIFE SCIENCES LIMITED
    13216115
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-02-22 ~ dissolved
    IIF 47 - Director → ME
    2021-02-22 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    REAL TIME DIAGNOSTICS LTD
    13289197
    20 Owl Lane, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2021-03-24 ~ 2021-12-17
    IIF 49 - Director → ME
    Person with significant control
    2021-03-24 ~ 2021-12-17
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    RT DIAGNOSTICS LIMITED
    13242270
    20 Owl Lane, Dewsbury, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    167,809 GBP2024-12-31
    Officer
    2021-06-02 ~ 2021-06-04
    IIF 46 - Director → ME
    2021-03-03 ~ 2021-06-02
    IIF 48 - Director → ME
    2021-03-03 ~ 2021-06-02
    IIF 61 - Secretary → ME
    Person with significant control
    2021-03-03 ~ 2021-06-04
    IIF 66 - Has significant influence or control OE
  • 33
    SAFAA HOLDINGS LIMITED
    09729623
    8 Chester Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2015-08-12 ~ 2022-09-20
    IIF 22 - Director → ME
    2021-02-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-08-12 ~ 2022-09-20
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 10 - Has significant influence or control OE
  • 34
    SCIENTIA COMMUNICATIONS LIMITED
    07476574 09108363
    283 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 44 - Director → ME
  • 35
    SHEFFIELD FUTURES - now
    SHEFFIELD CAREERS GUIDANCE SERVICES
    - 2002-03-26 02963378
    Star House 43 Division Street, Sheffield, South Yorkshire
    Active Corporate (108 parents, 2 offsprings)
    Officer
    1995-03-08 ~ 1997-04-30
    IIF 40 - Director → ME
  • 36
    SHEFFIELD POSITIVE ACTION TRAINING CONSORTIUM LTD.
    02394133
    C/o The Syac Centre, Workshop 5, 120 Wicker, Sheffield
    Liquidation Corporate (19 parents)
    Officer
    1994-02-10 ~ 1996-01-25
    IIF 39 - Director → ME
  • 37
    SW DERBY LIMITED
    13991054
    16 Rodger Street, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,516 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 38
    UK DEVELOPMENT PARTNERSHIPS LTD
    12380175
    8 Chester Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-24
    Officer
    2019-12-30 ~ 2026-02-07
    IIF 58 - Director → ME
    2019-12-30 ~ 2024-08-20
    IIF 57 - Secretary → ME
    Person with significant control
    2019-12-30 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 39
    VALLEY DEVELOPMENT PARTNERSHIPS LTD
    12482398
    8 Chester Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-25 ~ 2024-08-20
    IIF 9 - Director → ME
    2020-02-25 ~ 2024-08-10
    IIF 62 - Secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 40
    WHOLESALE TRADE GROUP LIMITED
    14141116
    Unit 5 Hendham Vale Industrial Park, Vale Park Way, Crumpsall, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2022-05-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 41
    WOODHAM MORTIMER, LTD.
    11561556
    5th Floor, Grove House, 248a Marylebone Road, London
    In Administration Corporate (16 parents)
    Equity (Company account)
    2,295,094 GBP2022-10-31
    Officer
    2022-06-07 ~ 2023-03-31
    IIF 17 - Director → ME
  • 42
    ZEST PIZZA LIMITED - now
    LEGEND INVESTMENTS GLOBAL LIMITED - 2017-02-15
    LEGEND ACADEMY OF PROFESSIONALS LIMITED - 2016-04-14
    LEGEND EDUCATION ADVISERS LIMITED
    - 2015-02-25 08162193
    32 London Road, Bedford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -20,016 GBP2019-07-31
    Officer
    2012-08-17 ~ 2014-12-31
    IIF 38 - Director → ME
    2012-10-25 ~ 2014-04-01
    IIF 55 - Secretary → ME
    2012-07-31 ~ 2012-08-17
    IIF 56 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.