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

Malik, Rafique

    Related profiles found in government register
  • Malik, Rafique
    British adviser born in December 1937

    Resident in England

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

      IIF 1
  • Malik, Rafique
    British company director born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363, Colne Road, Burnley, Lancashire, BB10 2LP, England

      IIF 2
  • Malik, Rafique
    British retired director of racial equ born in December 1937

    Resident in England

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

      IIF 3
  • Malik, Rafique
    British born in January 1969

    Resident in England

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

      IIF 4
    • icon of address 8, Clibran Street, Manchester, M8 0RD, England

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

      IIF 6
  • Malik, Rafique
    British director born in January 1969

    Resident in England

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

      IIF 7
  • Malik, Shahid
    British born in November 1967

    Resident in England

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

      IIF 9
  • Malik, Mohammad Rafique
    British born in December 1937

    Resident in England

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

      IIF 10
  • Malik, Mohammad Rafique
    British director born in December 1937

    Resident in England

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

      IIF 11
  • Malik, Mohammad Rafique
    British immigration advisor born in December 1937

    Resident in England

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

      IIF 12
  • Malik, Mohammad Rafique
    British none born in December 1937

    Resident in England

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

      IIF 13
  • Malik, Mohammad Rafique
    British retired born in December 1937

    Resident in England

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

      IIF 14
    • icon of address 62-64, The C V S Centre, Yorkshire Street, Burnley, BB11 3BT, England

      IIF 15
  • Malik, Mohammad Rafique
    British retired teacher born in December 1937

    Resident in England

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

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

    Resident in England

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

      IIF 20
  • Malik, Rafique
    British born in January 1969

    Resident in United Kingdom

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

      IIF 21
  • Malik, Rafique
    British businessman born in January 1969

    Resident in United Kingdom

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

      IIF 22 IIF 23
  • Mr Rafique Malik
    British born in January 1969

    Resident in England

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

      IIF 24
    • icon of address Unit A Circular 13 Ind Estate, India Rubber Mills, Gascoingne Road Barking, Essex, IG11 7LT

      IIF 25
    • icon of address 97, Upper Chorlton Road, Manchester, M16 7RX, England

      IIF 26
    • icon of address Unit 5, Hendham Vale Industrial Park, Vale Park Way, Crumpsall, Manchester, Greater Manchester, M8 0AD, United Kingdom

      IIF 27
    • icon of address Unit 5, Hendham Vale Industrial Park, Vale Park Way, Manchester, M8 0AD

      IIF 28 IIF 29
  • Malik, Shahid
    British chief executive born in November 1967

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

      IIF 30
  • Malik, Shahid
    British group chief executive born in November 1967

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

      IIF 31
  • Malik, Shahid Rafique
    British director born in November 1967

    Resident in Uae

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

      IIF 32
  • Dr Shahid Malik
    British born in November 1967

    Resident in England

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

      IIF 33
  • Mr Mohammed Rafique Malik
    British born in December 1937

    Resident in England

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

      IIF 34
  • Mr Shahid Rafique Malik
    British born in November 1967

    Resident in England

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

      IIF 35
  • Shahid, Ali Zohaib
    British born in August 1986

    Resident in England

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

      IIF 36
    • icon of address 26, Oakdale Meadow, Leeds, LS14 2HB, England

      IIF 37
    • icon of address 16 Rodger Street, Rotherham, S61 1TR, England

      IIF 38 IIF 39
  • Malik, Shahid
    British adviser/consultant born in November 1967

    Resident in United Kingdom

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

      IIF 40
  • Malik, Shahid
    British chairman born in November 1967

    Resident in United Kingdom

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

      IIF 41
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Malik, Shahid, Professor Dr
    British director born in November 1967

    Resident in England

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

      IIF 45
  • Malik, Rafique

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

      IIF 46 IIF 47 IIF 48
    • icon of address 13, Chapel Street, Unit 6, Victoria Buildings, Chorley, Lancashire, PR7 1BN, United Kingdom

      IIF 49
  • Malik, Shahid Rafique
    British adviser born in November 1967

    Resident in United Kingdom

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

      IIF 50
  • Malik, Shahid, Dr
    British consultant born in November 1967

    Resident in United Kingdom

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

      IIF 51
  • Mr Ali Zohaib Shahid
    British born in August 1986

    Resident in England

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

      IIF 52
    • icon of address 16 Rodger Street, Rotherham, S61 1TR, England

      IIF 53 IIF 54
  • Malik, Shahid
    born in November 1967

    Resident in U.k.

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

      IIF 55
  • Malik, Shahid, Dr
    British born in November 1968

    Resident in United Kingdom

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

      IIF 56
  • Mr Shahid Rafique Malik
    British born in November 1967

    Resident in Uae

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

      IIF 57
  • Malik, Faiqa Rafique

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

      IIF 58
    • icon of address Unit 5, Hendham Vale Industrial Park, Vale Park Way, Manchester, M8 0AD

      IIF 59
  • Professor Dr Shahid Malik
    British born in November 1967

    Resident in England

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

      IIF 60
  • Shahid, Ali Zohaib
    Pakistani accountant born in August 1986

    Resident in England

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

      IIF 61
  • Shahid, Ali Zohaib
    Pakistani adviser born in August 1986

    Resident in England

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

      IIF 62
  • Shahid Malik
    British born in November 1967

    Resident in United Kingdom

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

      IIF 63 IIF 64
    • icon of address 8, Chester Street, Manchester, M1 5GE, England

      IIF 65
  • Malik, Shahid

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

      IIF 66 IIF 67
    • icon of address 8, Chester Street, Manchester, M1 5GE, England

      IIF 68
  • Malik, Shahid, Dr

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

      IIF 69
  • Shahid Malik
    British born in November 1968

    Resident in United Kingdom

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

      IIF 70
  • Shahid, Ali Zohaib
    Pakistani

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

      IIF 71
    • icon of address 39-47, Alie Street, London, E1 8DA, United Kingdom

      IIF 72
  • Dr Shahid Malik
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shahid, Ali Zohaib
    British director born in August 1986

    Resident in United Kingdom

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

      IIF 76
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 26 Oakdale Meadow, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 3
    icon of address Media Factory Knowledge Transfer, Uclan, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 7 28 Chocolate Studios, 7 Shepherdess Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Chester Street, Chester Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 7
    icon of address 363 Colne Road, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 361 Wigan Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,606 GBP2023-09-30
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 16 Rodger Street, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,212 GBP2023-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17a The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 61 - Director → ME
  • 11
    HEIDRUN UK LIMITED - 2007-09-10
    icon of address Unit 5 Hendham Vale Industrial Park, Vale Park Way, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -42,627 GBP2024-06-30
    Officer
    icon of calendar 2006-10-02 ~ now
    IIF 4 - Director → ME
    icon of calendar 2016-06-01 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 5 Hendham Vale Industrial Park, Vale Park Way, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    159,319 GBP2024-05-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 5 - Director → ME
    icon of calendar 2015-06-01 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Beechwood Medical Centre, 60a Keighley Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 13 Chapel Street, Unit 6, Victoria Buildings, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-06-17 ~ dissolved
    IIF 49 - Secretary → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2021-02-22 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 8 Chester Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 17
    icon of address 283 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 40 - Director → ME
  • 18
    icon of address 16 Rodger Street, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,516 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 19
    icon of address 8 Chester Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-24
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 20
    icon of address 8 Chester Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 21
    icon of address 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
    icon of calendar 2022-05-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address 84-86 Cambridge House Randal Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,664 GBP2023-09-30
    Officer
    icon of calendar 2012-01-31 ~ 2019-10-10
    IIF 2 - Director → ME
  • 2
    icon of address One Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    258,521 GBP2020-12-31
    Officer
    icon of calendar 2019-02-13 ~ 2019-07-18
    IIF 19 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-21 ~ 2021-07-14
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 4
    FROSTRAIN LIMITED - 2007-08-07
    icon of address 97 Upper Chorlton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    912 GBP2021-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2022-04-06
    IIF 23 - Director → ME
    icon of calendar 2018-09-20 ~ 2022-04-06
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2022-04-06
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    icon of address 141 Cheetham Hill Rd Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    877,026 GBP2021-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2022-04-06
    IIF 21 - Director → ME
    icon of calendar 2018-09-20 ~ 2022-04-06
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2022-04-06
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Building Bridges In Burnley Burnley And Pendle Faith Centre, Barden Lane, Burnley, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    48,750 GBP2024-03-31
    Officer
    icon of calendar 2005-07-13 ~ 2020-03-09
    IIF 3 - Director → ME
  • 7
    icon of address 62-64 The C V S Centre, Yorkshire Street, Burnley, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2017-10-03
    IIF 15 - Director → ME
  • 8
    BURNLEY & PADIHAM COMMUNITY HOUSING LIMITED - 2004-02-20
    CALICO HOUSING LTD. - 2010-10-29
    icon of address Centenary Court, Croft Street, Burnley, Lancashire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-05-17 ~ 2004-07-16
    IIF 14 - Director → ME
  • 9
    icon of address 7 28 Chocolate Studios, 7 Shepherdess Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2016-03-28 ~ 2016-12-21
    IIF 32 - Director → ME
  • 10
    icon of address 33 Corsham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2003-12-01
    IIF 18 - Director → ME
  • 11
    icon of address Unit A 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2013-11-25
    IIF 50 - Director → ME
  • 12
    icon of address 97 Upper Chorlton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    866,329 GBP2021-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2022-04-06
    IIF 22 - Director → ME
    icon of calendar 2018-09-20 ~ 2022-04-06
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2022-04-06
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 13
    LANCASHIRE BLACK AND MINORITY ETHNIC (BME) PACT - 2014-04-30
    icon of address Suite 405 Daisyfield Business Centre, Appleby Street, Blackburn, England
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2005-07-14
    IIF 12 - Director → ME
    icon of calendar 2008-05-15 ~ 2022-11-29
    IIF 16 - Director → ME
  • 14
    JINNAH DEVELOPMENT TRUST LIMITED - 2019-07-04
    icon of address St Jamess Parish Hall, 2 Brougham Street, Burnley, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-08-02
    IIF 10 - Director → ME
  • 15
    icon of address Unit 19, 10 Acklam Road, Notting Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2012-12-14
    IIF 55 - LLP Designated Member → ME
  • 16
    icon of address 27 Lindrick Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ 2018-06-20
    IIF 76 - Director → ME
  • 17
    icon of address 20 Owl Lane, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2021-12-17
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-12-17
    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
  • 18
    icon of address 20 Owl Lane, Dewsbury, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,809 GBP2024-12-31
    Officer
    icon of calendar 2021-06-02 ~ 2021-06-04
    IIF 42 - Director → ME
    icon of calendar 2021-03-03 ~ 2021-06-02
    IIF 44 - Director → ME
    icon of calendar 2021-03-03 ~ 2021-06-02
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-06-04
    IIF 64 - Has significant influence or control OE
  • 19
    icon of address 8 Chester Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2022-09-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2022-09-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SHEFFIELD CAREERS GUIDANCE SERVICES - 2002-03-26
    icon of address Star House 43 Division Street, Sheffield, South Yorkshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-08 ~ 1997-04-30
    IIF 31 - Director → ME
  • 21
    icon of address C/o The Syac Centre, Workshop 5, 120 Wicker, Sheffield
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-02-10 ~ 1996-01-25
    IIF 30 - Director → ME
  • 22
    icon of address 8 Chester Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-24
    Officer
    icon of calendar 2019-12-30 ~ 2024-08-20
    IIF 69 - Secretary → ME
  • 23
    icon of address 8 Chester Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ 2024-08-20
    IIF 9 - Director → ME
    icon of calendar 2020-02-25 ~ 2024-08-10
    IIF 68 - Secretary → ME
  • 24
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    In Administration Corporate (5 parents)
    Equity (Company account)
    2,295,094 GBP2022-10-31
    Officer
    icon of calendar 2022-06-07 ~ 2023-03-31
    IIF 17 - Director → ME
  • 25
    LEGEND EDUCATION ADVISERS LIMITED - 2015-02-25
    LEGEND ACADEMY OF PROFESSIONALS LIMITED - 2016-04-14
    LEGEND INVESTMENTS GLOBAL LIMITED - 2017-02-15
    icon of address 32 London Road, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,016 GBP2019-07-31
    Officer
    icon of calendar 2012-08-17 ~ 2014-12-31
    IIF 62 - Director → ME
    icon of calendar 2012-07-31 ~ 2012-08-17
    IIF 72 - Secretary → ME
    icon of calendar 2012-10-25 ~ 2014-04-01
    IIF 71 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.