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

Ali, Mohammed Arshad

    Related profiles found in government register
  • Ali, Mohammed Arshad
    British director

    Registered addresses and corresponding companies
    • icon of address Oriel Cottage, 12 Spath Road, Didsbury, Manchester, M20 2FA

      IIF 1
  • Ali, Mohammed Arshad

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Victoria Park, Manchester, M14 5DA, England

      IIF 2
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, M14 5DA, England

      IIF 3
  • Ali, Mohammad Arshad

    Registered addresses and corresponding companies
  • Salim, Mohammed Nadeem
    British

    Registered addresses and corresponding companies
    • icon of address 145 Bury Old Road, Salford, Manchester, M7 4QX

      IIF 15 IIF 16
    • icon of address 147, Bury Old Road, Salford, Manchester, M7 4QX, United Kingdom

      IIF 17
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, M14 5DA, England

      IIF 18
  • Salim, Mohammed Nadeem
    British director

    Registered addresses and corresponding companies
  • Ali, Mohammad Arshad
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Victoria House Victoria Park, Manchester, M14 5DA, United Kingdom

      IIF 22
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, United Kingdom

      IIF 23
    • icon of address Victoria House, 37 Anson Road, Manchester, M14 5DA, England

      IIF 24 IIF 25
  • Ali, Mohammad Arshad
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Manchester, M14 5DA

      IIF 26
    • icon of address 37, Anson Road, Victoria House Victoria Park, Manchester, M14 5DA, United Kingdom

      IIF 27 IIF 28
  • Ali, Mohammad Arshad
    British manager born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Victoria Park, Manchester, M14 5DA, England

      IIF 29
  • Ali, Mohammad Arshad
    British property developer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, England

      IIF 30
  • Ali, Mohammad Arshad
    British property investor born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Anson Road, Manchester, M14 5DA, United Kingdom

      IIF 31 IIF 32
  • Salim, Mohammed Nadeem

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Victoria House Victoria Park, Manchester, M14 5DA, United Kingdom

      IIF 33 IIF 34
    • icon of address 147, Bury Old Road, Salford, M7 4QX, England

      IIF 35
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, N14 5DA, England

      IIF 36 IIF 37
  • Ali, Arshad Mohammed
    British managing director born in September 1958

    Registered addresses and corresponding companies
    • icon of address Oriel Cottage, 12 Spath Road Didsbury, Manchester, Lancashire, M20 2FA

      IIF 38
  • Ali, Mohammad

    Registered addresses and corresponding companies
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, M14 5DA

      IIF 39
  • Salim, Mohammed Nadeem
    British director born in June 1962

    Resident in Gbr

    Registered addresses and corresponding companies
  • Ali, Mohammed Arshad
    British managing director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oriel Cottage, 12 Spath Road, Didsbury, Manchester, M20 2FA

      IIF 43
  • Ali, Mohammad Arshad
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Manchester, M14 5DA, England

      IIF 44 IIF 45 IIF 46
    • icon of address 37, Anson Road, Victoria House Victoria Park, Manchester, M14 5DA, United Kingdom

      IIF 50
    • icon of address 435, Wilmslow Road, Manchester, M20 4AF, England

      IIF 51
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, United Kingdom

      IIF 52
    • icon of address Levenot, Anson Road, Manchester, M14 5DA, England

      IIF 53
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, M14 5DA, United Kingdom

      IIF 54
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, M14 5DA, England

      IIF 55
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, N14 5DA, England

      IIF 56 IIF 57
  • Salim, Mohammed Nadeem
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Bury Old Road, Salford, M7 4QX, England

      IIF 58
  • Mr Mohammad Arshad Ali
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Salim, Mohammed Nadeem
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Bury Old Road, Manchester, M7 4QX, United Kingdom

      IIF 78
    • icon of address 37, Anson Road, Manchester, M14 5DA, England

      IIF 79
  • Salim, Nadeem

    Registered addresses and corresponding companies
    • icon of address 147, Bury Old Road, Salford, Manchester, M7 4QX, United Kingdom

      IIF 80
  • Ali, Mohammad
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, M14 5DA

      IIF 81
  • Salim, Mahammed Nadeem
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Anson Road, Manchester, M14 5DA, England

      IIF 82
  • Salim, Nadeem
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 1a Wilton Street, Chadderton, Oldham, OL9 7NZ, England

      IIF 83
  • Salim, Nadeem
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Arshad Ali, Mohammad, Mr.
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brindles, Rossmill Lane, Hale Barns, Altrincham, WA15 0AH, England

      IIF 92
  • Mr Mohammad Ali
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 37 Anson Road, Manchster, M14 5DA, United Kingdom

      IIF 93
  • Mr Mohammed Arshad Ali
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, United Kingdom

      IIF 94
    • icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, M14 5DA, United Kingdom

      IIF 95
  • Mr Mohammed Nadeem Salim
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Manchester, M14 5DA, England

      IIF 96
  • Mr Mohammad Arshad Ali
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Wilmslow Road, Manchester, M20 4AF, England

      IIF 97
  • Mr Mohammed Nadeem Salim
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Manchester, M14 5DA, England

      IIF 98
    • icon of address 147, Bury Old Road, Salford, M7 4QX, England

      IIF 99 IIF 100
    • icon of address Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 101
  • Mr Nadeem Salim
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Manchester, M14 5DA, England

      IIF 102
  • Salim, Mohammed Nadeem
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Salim, Mohammed Nadeem
    British co director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Bury Old Road, Salford, Manchester, M7 4QX

      IIF 110
  • Salim, Mohammed Nadeem
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Bury Old Road, Salford, Manchester, M7 4QX

      IIF 111 IIF 112
    • icon of address 147, Bury Old Road, Salford, M7 4QX, United Kingdom

      IIF 113
  • Salim, Mohammed Nadeem
    British manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Bury Old Road, Salford, Lancashire, M7 4QX, United Kingdom

      IIF 114
  • Mohammed Nadeem Salim
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Anson Road, Manchester, M14 5DA, United Kingdom

      IIF 115
  • Saleem, Mohammed Nadeem
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Bury Old Road, Manchester, M7 4QX, United Kingdom

      IIF 116
  • Mr Mohammed Nadeem Salim
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammed Nadeem Salim
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Bury Old Road, Salford, Manchester, M7 4QX, United Kingdom

      IIF 122 IIF 123
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Victoria House, Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 81 - Director → ME
    icon of calendar 2017-07-07 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 93 - Right to appoint or remove directors as a member of a firmOE
    IIF 93 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,949 GBP2025-03-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 3
    ASPIRE PROJECTS LTD - 2018-11-05
    ASPIRE HOMES GROUP LIMITED - 2018-11-27
    icon of address 147 Bury Old Road, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,973 GBP2024-03-31
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 117 - Has significant influence or controlOE
  • 4
    ASSISI PROPERTY GROUP LIMITED - 2018-11-28
    icon of address 147 Bury Old Road, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,402 GBP2024-03-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 5
    CHESHIRE HOMES COMMERCIAL LTD - 2021-03-05
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,588,227 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 58 - Director → ME
    icon of calendar 2016-10-31 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 96 - Has significant influence or controlOE
  • 6
    ASPIRE SPORTS GROUP LTD - 2025-09-09
    icon of address 147 Bury Old Road, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 7
    CH59 LIMITED - 2019-03-21
    icon of address Victoria House 37 Anson Road, Victoria Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 52 - Director → ME
    icon of calendar 2016-06-10 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 72 - Has significant influence or controlOE
  • 8
    icon of address Victoria House, 37 Anson Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 9
    CH17 LTD - 2014-07-18
    icon of address Victoria House, Anson Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 57 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Victoria House, 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 11
    CH27 LTD - 2014-07-18
    icon of address Victoria House, 37 Anson Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,418,697 GBP2024-10-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 56 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 12
    icon of address Victoria House 37 Anson Road, Victoria Park, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1,079,727 GBP2024-10-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 55 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 70 - Has significant influence or controlOE
  • 13
    CHESHIRE HOMES CONSTRUCTION LIMITED - 2014-04-29
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    283,770 GBP2024-10-31
    Officer
    icon of calendar 2008-07-24 ~ now
    IIF 49 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 59 - Has significant influence or controlOE
  • 14
    PARKWAY PROPERTIES (NORTH WEST) LIMITED - 2004-05-20
    CHESHIRE HOMES . DEVELOPMENTS . LTD - 2014-04-29
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,935 GBP2024-10-31
    Officer
    icon of calendar 2001-11-27 ~ now
    IIF 46 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 60 - Has significant influence or controlOE
  • 15
    icon of address Victoria House 37 Anson Road, Victoria Park, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    801,877 GBP2024-10-31
    Officer
    icon of calendar 1997-07-17 ~ now
    IIF 47 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Victoria House 37 Anson Road, Victoria Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 95 - Has significant influence or controlOE
  • 17
    icon of address Victoria House 37 Anson Road, Victoria Park, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -2,955 GBP2024-10-31
    Officer
    icon of calendar 2009-08-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Has significant influence or control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    CHESHIRE CONSTRUCTION (UK) LTD - 2010-11-05
    icon of address Victoria House, Anson Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    16,657 GBP2024-04-30
    Officer
    icon of calendar 2010-04-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    800 GBP2024-10-31
    Officer
    icon of calendar 2008-07-24 ~ now
    IIF 45 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,713 GBP2024-10-31
    Officer
    icon of calendar 2008-08-20 ~ now
    IIF 53 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 62 - Has significant influence or controlOE
  • 21
    icon of address Victoria House, Anson Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 92 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 77 - Has significant influence or controlOE
  • 22
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,844,433 GBP2024-10-31
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 50 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 61 - Has significant influence or controlOE
  • 23
    icon of address Victoria House 37 Anson Road, Victoria Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,929 GBP2024-07-31
    Officer
    icon of calendar 2001-11-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Sci-tech Daresbury Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CHESHIRE CONSTRUCTION (UK) LTD - 2009-11-19
    SOLARTECH INTERNATIONAL LIMITED - 2007-09-18
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,362 GBP2017-01-31
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2008-01-21 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 26
    icon of address 51 Lord Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    272 GBP2024-03-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 27
    WARREN BROOKS LTD - 2019-01-17
    icon of address 37 Anson Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    314 GBP2024-03-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Has significant influence or controlOE
    IIF 115 - Has significant influence or control as a member of a firmOE
  • 28
    icon of address 147 Bury Old Road, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,668 GBP2024-03-31
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 118 - Has significant influence or controlOE
  • 29
    ANC PROPERTY GROUP LIMITED - 2017-12-21
    icon of address 37 Anson Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Victoria House, 37 Anson Road, Victoria Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,659 GBP2024-10-31
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 42 - Director → ME
  • 33
    icon of address 147 Bury Old Road, Salford, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,693 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 99 - Has significant influence or controlOE
  • 34
    icon of address Victoria House 37 Anson Road, Fallowfield, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 41 - Director → ME
  • 35
    icon of address Bushbury House 435 Wilmslow Road, Withington, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,449 GBP2024-03-31
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 97 - Has significant influence or controlOE
Ceased 24
  • 1
    CHESHIRE HOMES COMMERCIAL LTD - 2021-03-05
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,588,227 GBP2024-10-31
    Officer
    icon of calendar 2010-05-14 ~ 2016-10-31
    IIF 27 - Director → ME
    icon of calendar 2015-07-26 ~ 2016-06-01
    IIF 91 - Director → ME
    icon of calendar 2015-07-17 ~ 2016-10-31
    IIF 13 - Secretary → ME
    icon of calendar 2010-05-14 ~ 2015-07-17
    IIF 33 - Secretary → ME
  • 2
    CH17 LTD - 2014-07-18
    icon of address Victoria House, Anson Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-07-17 ~ 2015-07-17
    IIF 36 - Secretary → ME
  • 3
    CH27 LTD - 2014-07-18
    icon of address Victoria House, 37 Anson Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,418,697 GBP2024-10-31
    Officer
    icon of calendar 2014-07-17 ~ 2015-07-17
    IIF 37 - Secretary → ME
  • 4
    icon of address Victoria House 37 Anson Road, Victoria Park, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1,079,727 GBP2024-10-31
    Officer
    icon of calendar 2013-03-05 ~ 2013-04-15
    IIF 29 - Director → ME
    icon of calendar 2015-07-26 ~ 2016-06-01
    IIF 86 - Director → ME
    icon of calendar 2013-04-15 ~ 2014-08-12
    IIF 2 - Secretary → ME
    icon of calendar 2014-08-12 ~ 2015-07-17
    IIF 18 - Secretary → ME
  • 5
    CHESHIRE HOMES CONSTRUCTION LIMITED - 2014-04-29
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    283,770 GBP2024-10-31
    Officer
    icon of calendar 2015-07-26 ~ 2016-06-01
    IIF 88 - Director → ME
    icon of calendar 2008-07-24 ~ 2015-07-17
    IIF 15 - Secretary → ME
  • 6
    PARKWAY PROPERTIES (NORTH WEST) LIMITED - 2004-05-20
    CHESHIRE HOMES . DEVELOPMENTS . LTD - 2014-04-29
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,935 GBP2024-10-31
    Officer
    icon of calendar 2015-07-26 ~ 2016-06-01
    IIF 90 - Director → ME
    icon of calendar 2001-11-27 ~ 2015-07-17
    IIF 19 - Secretary → ME
  • 7
    icon of address Victoria House 37 Anson Road, Victoria Park, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    801,877 GBP2024-10-31
    Officer
    icon of calendar 2015-07-26 ~ 2016-06-01
    IIF 89 - Director → ME
    icon of calendar 1997-07-17 ~ 1997-07-17
    IIF 112 - Director → ME
    icon of calendar 1997-07-17 ~ 1997-07-17
    IIF 1 - Secretary → ME
    icon of calendar 1997-07-17 ~ 2015-07-17
    IIF 20 - Secretary → ME
  • 8
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    800 GBP2024-10-31
    Officer
    icon of calendar 2015-07-26 ~ 2016-06-01
    IIF 84 - Director → ME
    icon of calendar 2012-10-01 ~ 2015-07-17
    IIF 82 - Director → ME
    icon of calendar 2008-07-24 ~ 2015-07-17
    IIF 17 - Secretary → ME
  • 9
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,713 GBP2024-10-31
    Officer
    icon of calendar 2016-02-25 ~ 2016-06-01
    IIF 85 - Director → ME
    icon of calendar 2008-08-20 ~ 2010-04-07
    IIF 16 - Secretary → ME
  • 10
    icon of address Victoria House, Anson Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2013-04-18 ~ 2015-07-17
    IIF 80 - Secretary → ME
  • 11
    icon of address 37 Anson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,844,433 GBP2024-10-31
    Officer
    icon of calendar 2015-07-26 ~ 2016-06-01
    IIF 87 - Director → ME
    icon of calendar 2010-05-14 ~ 2015-07-17
    IIF 34 - Secretary → ME
  • 12
    CHESHIRE CONSTRUCTION (UK) LTD - 2009-11-19
    SOLARTECH INTERNATIONAL LIMITED - 2007-09-18
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,362 GBP2017-01-31
    Officer
    icon of calendar 2007-09-13 ~ 2008-01-21
    IIF 43 - Director → ME
  • 13
    icon of address Westbridge Office 7 Webber Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,667 GBP2023-10-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-01-20
    IIF 83 - Director → ME
  • 14
    icon of address C/o Vital Signs Accountants Ltd, Suite 6 The Point, 173-175 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163,410 GBP2024-11-30
    Officer
    icon of calendar 2014-08-14 ~ 2023-05-31
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-11
    IIF 100 - Has significant influence or control OE
  • 15
    icon of address 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ 2013-10-01
    IIF 116 - Director → ME
  • 16
    ANC PROPERTY GROUP LIMITED - 2017-12-21
    icon of address 37 Anson Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2017-11-02
    IIF 32 - Director → ME
  • 17
    ANC 87 LIMITED - 2017-12-21
    icon of address 37 Anson Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2017-04-08 ~ 2017-11-02
    IIF 31 - Director → ME
  • 18
    icon of address Peine House, Hind Hill Street, Heywood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2017-07-13
    IIF 30 - Director → ME
  • 19
    icon of address 55 Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2005-09-01
    IIF 38 - Director → ME
  • 20
    CHESHIRE HOMES SERVICES LTD. - 2014-02-06
    icon of address Peine House, Hind Hill Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,141 GBP2025-04-30
    Officer
    icon of calendar 2009-08-07 ~ 2017-03-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    CHESHIRE HOMES OAKBANK LTD. - 2013-10-07
    icon of address Victoria House, Anson Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2018-08-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2018-08-01
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 22
    icon of address 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2012-01-03
    IIF 40 - Director → ME
  • 23
    icon of address 147 Bury Old Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ 2024-12-01
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ 2024-12-01
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-06 ~ 2010-09-04
    IIF 110 - Director → 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.