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

Ajmal, Mohammad, Dr

    Related profiles found in government register
  • Ajmal, Mohammad, Dr
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Brook House, Demmings Road, Demmings Industrial Estate, Cheadle, SK8 2PE, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 2, Brook House Old Wool Lane, Demmings Ind Estate, Cheadle, Cheshire, SK8 2PE, United Kingdom

      IIF 5
    • icon of address Unit 2, Brook House, Old Wool Lane, Demmings Industrial Estate, Cheadle, Cheshire, SK8 2PE

      IIF 6
    • icon of address Unit 2 Brook House, Old Wool Lane, Demmings Industrial Estate, Cheadle, SK8 2PE, England

      IIF 7
  • Ajmal, Mohammad, Dr
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Brook House, Old Wool Lane, Demmings Ind Estate, Cheadle, Chesahire, SK8 2PE, England

      IIF 8
  • Ajmal, Mohammad, Dr
    British doctor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Brook House, Old Wool Lane, Cheadle, Cheshire, SK8 2PE, United Kingdom

      IIF 9
    • icon of address Unit 2, Brookhouse, Old Wool Lane, Cheadle, SK8 2PE, England

      IIF 10
    • icon of address Unit 2, Brookhouse, Old Wool Lane, Cheadle, SK8 2PE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 2, Demmings Road, Demmings Industrial Estate, Cheadle, SK8 2PE, England

      IIF 14
    • icon of address 160-164, Wellington Road, Withington, Manchester, M20 3FU, United Kingdom

      IIF 15
  • Ajmal, Mohammad, Dr
    British doctor of medicine born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Brook House, Old Wool Lane, Cheadle, Cheshire, SK8 2PE, England

      IIF 16
    • icon of address Unit 2 Brook House, Old Wool Lane, Demmings Industrial Estate, Cheadle, Cheshire, SK8 2PE, United Kingdom

      IIF 17
    • icon of address 30, Adlington Rd, Wilmslow, Cheshire, SK9 2BJ, United Kingdom

      IIF 18
    • icon of address 30, Adlington Road, Wilmslow, Cheshire, SK9 2BJ, United Kingdom

      IIF 19
    • icon of address 30, Adlington Road, Wilsmslow, Cheshire, SK9 2BJ, United Kingdom

      IIF 20
  • Ajmal, Mohammad, Dr
    British medical practitioner born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Brook House, Old Wool Lane, Cheadle, Cheshire, SK8 2PE, England

      IIF 21
  • Ajmal, Mohammad, Dr
    British doctor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House Farm, Spath Lane, Handforth, Cheshire, SK8 6PW, United Kingdom

      IIF 22
  • Ajmal, Mohammad, Dr
    British doctor of medicine born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Brook House, Old Wool Lane, Demmings Ind Estate, Cheadle, Cheshire, SK8 2PE, United Kingdom

      IIF 23
  • Ajmal, Mohammad, Dr
    British medical doctor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Brook House, Old Wool Lane, Cheadle, Cheshire, SK8 2PE, United Kingdom

      IIF 24
  • Dr Mohammad Ajmal
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Brook House, Old Wool Lane, Cheadle, Cheshire, SK8 2PE, England

      IIF 25
    • icon of address 2 Brook House, Old Wool Lane, Demmings Ind Estate, Cheadle, Chesahire, SK8 2PE, England

      IIF 26
    • icon of address Unit 2 Brook House, Demmings Road, Demmings Industrial Estate, Cheadle, SK8 2PE, England

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 2, Brook House, Old Wool Lane, Cheadle, Cheshire, SK8 2PE, United Kingdom

      IIF 30
    • icon of address Unit 2 Brook House, Old Wool Lane, Demmings Ind Estate, Cheadle, Cheshire, SK8 2PE

      IIF 31
    • icon of address Unit 2, Brook House Old Wool Lane, Demmings Ind Estate, Cheadle, Cheshire, SK8 2PE, United Kingdom

      IIF 32
    • icon of address Unit 2, Brookhouse, Old Wool Lane, Cheadle, SK8 2PE, England

      IIF 33
    • icon of address Unit 2, Brookhouse, Old Wool Lane, Cheadle, SK8 2PE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 2, Demmings Road, Demmings Industrial Estate, Cheadle, SK8 2PE, England

      IIF 37
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL

      IIF 38
    • icon of address 30, Adlington Rd, Wilmslow, Cheshire, SK9 2BJ, United Kingdom

      IIF 39
    • icon of address 30, Adlington Road, Wilmslow, Cheshire, SK9 2BJ, United Kingdom

      IIF 40
    • icon of address 30, Adlington Road, Wilmslow, SK9 2BJ, England

      IIF 41
  • Ajmal, Mohammad, Dr

    Registered addresses and corresponding companies
    • icon of address Beech House Farm, Spath Lane, Handforth, Cheadle, Cheshire, SK8 6PW, United Kingdom

      IIF 42
  • Ajmal, Mohammad

    Registered addresses and corresponding companies
    • icon of address Croft House, Ground Floor, St Georges Square, Bolton, BL1 2HB, England

      IIF 43
  • Dr Mohammad Ajmal
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Brook House, Old Wool Lane, Demmings Ind Estate, Cheadle, Cheshire, SK8 2PE, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 23
  • 1
    ACORN MEDICALS LIMITED - 2011-10-28
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Unit 2, Brook House, Old Wool Lane, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 Brook House Old Wool Lane, Demmings Ind Estate, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 160-164 Wellington Road, Withington, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,270 GBP2024-09-30
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Unit 2, Brook House Old Wool Lane, Demmings Industrial Estate, Cheadle, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    186,585 GBP2024-03-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2 Brook House Old Wool Lane, Demmings Industrial Estate, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -153,551 GBP2023-06-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Unit 2 Brookhouse, Old Wool Lane, Cheadle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 34 - Has significant influence or controlOE
  • 8
    icon of address Unit 2 Brook House Demmings Road, Demmings Industrial Estate, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Unit 2 Brook House Demmings Road, Demmings Industrial Estate, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ 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
  • 10
    icon of address Unit 2 Brook House, Old Wool Lane, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,761 GBP2024-08-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 2 Brookhouse, Old Wool Lane, Cheadle, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 12
    PRIME DEVELOPERS (BARLOW) LTD - 2019-06-14
    icon of address Unit 2 Brookhouse, Old Wool Lane, Cheadle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 35 - Has significant influence or controlOE
  • 13
    icon of address Unit 2, Brook House, Old Wool Lane, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    283,450 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 2 Brook House Demmings Road, Demmings Industrial Estate, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 2 Brook House Demmings Road, Demmings Industrial Estate, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address Unit 2 Brook House Old Wool Lane, Demmings Ind Estate, Cheadle, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    646,937 GBP2023-11-30
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    877,390 GBP2023-11-30
    Officer
    icon of calendar 2005-05-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 2, Brook House Old Wool Lane, Demmings Ind Estate, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2023-12-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 2 Brookhouse, Old Wool Lane, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    270,684 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Unit 2 Brook House Old Wool Lane, Demmings Industrial Estate, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,722,215 GBP2024-09-30
    Officer
    icon of calendar 2003-05-26 ~ now
    IIF 42 - Secretary → ME
  • 21
    icon of address 2 Brook House, Old Wool Lane, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,739 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 22
    SILVER LINING SOLICITORS LIMITED - 2019-08-29
    icon of address Unit 2 Demmings Road, Demmings Industrial Estate, Cheadle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 23
    Company number 10161086
    Non-active corporate
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 20 - Director → ME
Ceased 4
  • 1
    icon of address Unit 10 , Belgrave Mill, Honeywell Lane, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,902 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ 2020-07-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2020-07-22
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 2 Brook House Demmings Road, Demmings Industrial Estate, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-22 ~ 2024-10-28
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    PRIME LOCUM MEDICS LTD - 2015-05-13
    icon of address Unit 2 Brook House, Old Wool Lane, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ 2015-05-13
    IIF 21 - Director → ME
  • 4
    SILVER LINING SOLICITORS LIMITED - 2019-08-29
    icon of address Unit 2 Demmings Road, Demmings Industrial Estate, Cheadle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2018-11-13
    IIF 43 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.