The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Rafaqat Ali

    Related profiles found in government register
  • Mr Rafaqat Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cutcliffe Grove, Bedford, MK40 4DD, England

      IIF 1 IIF 2 IIF 3
    • Ft Business Consultants Ltd, 21 Sage Close, Beds, Biggleswade, SG18 8WH, England

      IIF 5
    • 16, Spencer Street, Chadderton, Oldham, OL9 7JE, England

      IIF 6
    • Advance Quality, Back Gladstone Street, Oldham, OL4 1BB, United Kingdom

      IIF 7
    • Nile Mill, Fields New Road, Chadderton, Oldham, OL9 8NT, England

      IIF 8
    • Top Barn, Rectory Road, Steppingley, Bdf, MK45 5AT, England

      IIF 9
  • Mr Rafaqat Ali
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • F09 Lowry Outlet, The Office, The Lowry Designer Outlet, Salford, M50 3AH, England

      IIF 10
  • Mr Rafaqat Ali
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Exchange, St John Street, Chester, CH1 1DA, United Kingdom

      IIF 11
    • Unit 5 Beta Works, Halifax Road, Keighley, BD21 5ET, England

      IIF 12
    • 76c, Davyhulme Road, Urmston, Manchester, M41 7DN, England

      IIF 13
  • Mr Rafaqat Ali
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2 Bradfield Road, Stretford, Manchester, M32 9LF, England

      IIF 14
  • Ali, Rafaqat
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cutcliffe Grove, Bedford, MK40 4DD, England

      IIF 15 IIF 16 IIF 17
    • Advance Quality, Back Gladstone Street, Oldham, OL4 1BB, United Kingdom

      IIF 19
    • Nile Mill, Fields New Road, Chadderton, Oldham, OL9 8NT, England

      IIF 20
    • Top Barn, Rectory Road, Steppingley, Bdf, MK45 5AT, England

      IIF 21
  • Ali, Rafaqat
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ft Business Consultants Ltd, 21 Sage Close, Beds, Biggleswade, SG18 8WH, England

      IIF 22
  • Ali, Rafaqat
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28 Cutcliffe Grove, Cutcliffe Grove, Bedford, Bedfordshire, MK40 4DD, England

      IIF 23
  • Ali, Rafaqat
    British windows fitter born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Spencer Street, Chadderton, Oldham, OL9 7JE, England

      IIF 24
  • Ali, Rafaquat
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cutcliffe Grove, Bedford, MK40 4DD, England

      IIF 25
    • Bedford Car Centre, Elstow Road, Bedford, MK42 9LE, England

      IIF 26
  • Ali, Rafaqat
    British executive born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 306, Keighley Road, Bradford, West Yorkshire, BD9 4EY, England

      IIF 27
  • Ali, Rafaqat
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Exchange, St John Street, Chester, CH1 1DA, United Kingdom

      IIF 28
    • 76c, Davyhulme Road, Urmston, Manchester, M41 7DN, England

      IIF 29
  • Ali, Rafaqat
    British sales director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Beta Works, Halifax Road, Keighley, BD21 5ET, England

      IIF 30
  • Mr Rafaqat Ali
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Worthington Street, Old Trafford, Manchester, M16 9LB, England

      IIF 31
  • Ali, Rafaqat
    British business man born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2 Bradfield Road, Stretford, Manchester, M32 9LF, England

      IIF 32
  • Mr Rafaqat Ali
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1172, Stratford Road, Hall Green, Birmingham, B28 8AF, England

      IIF 33
    • 18, Stonerwood Avenue, Hall Green, Birmingham, B28 0BJ, England

      IIF 34
    • 29, Northdale Road, Bradford, BD9 4HG, England

      IIF 35 IIF 36
    • 29, Northdale Road, Bradford, BD9 4HG, United Kingdom

      IIF 37
    • 29, Northdale Road, Bradford, West Yorkshire, BD9 4HG, United Kingdom

      IIF 38
  • Mr. Rafaqat Ali
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1687, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 39
  • Ali, Rafaqat
    Pakistani company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Worthington Street, Old Trafford, Manchester, M16 9LB, England

      IIF 40
  • Rafaqat Ali
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 663, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 41
  • Ali, Rafaqat
    British business born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Northdale Road, Bradford, BD9 4HG, United Kingdom

      IIF 42
  • Ali, Rafaqat
    British co director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, 306 Keighley Road, Bradford, W Yorks, BD9 4EY, United Kingdom

      IIF 43
  • Ali, Rafaqat
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1172, Stratford Road, Hall Green, Birmingham, B28 8AF, England

      IIF 44
  • Ali, Rafaqat
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Stonerwood Avenue, Hall Green, Birmingham, B28 0BJ, England

      IIF 45
    • 29, Northdale Road, Bradford, BD9 4HG, England

      IIF 46
    • 29, Northdale Road, Bradford, West Yorkshire, BD9 4HG, United Kingdom

      IIF 47
  • Ali, Rafaqat
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Northdale Road, Bradford, BD9 4HG, England

      IIF 48
  • Ali, Rafaqat
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, 63 Johnston Street, Blackburn, Lancashire, BB2 1HD, United Kingdom

      IIF 49
    • 11, Sinclair Avenue, Manchester, M8 4FL, England

      IIF 50
  • Mr Rafaqat Ali
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 51 IIF 52
    • 06, 4th Floor 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 53
    • 2 Universal Square, Tax Perks Ltd, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 54
    • 23, Bradfield Road, Stretford, Manchester, M32 9LA, England

      IIF 55
    • Suite 06, 4th Floor 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 56
    • Unit 2, Dodgson Street, Rochdale, OL16 5SJ, England

      IIF 57
  • Mr Raffaqat Ali
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 02, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 58
  • Ali, Rafaqat
    Pakistani director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 663, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 59
  • Ali, Rafaqat
    Pakistani self employed born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1687, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 60
  • Mr Ali Rafaqat
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56005, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 61
  • Rafaqat, Ali
    Pakistani company director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56005, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 62
  • Ali, Rafaqat

    Registered addresses and corresponding companies
    • 29, Northdale Road, Bradford, BD9 4HG, United Kingdom

      IIF 63
    • 23, Bradfield Road, Stretford, Manchester, Lancashire, M32 9LA, United Kingdom

      IIF 64
  • Ali, Rafaqat
    Pakistani company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 65
    • 23, Bradfield Road, Stretford, Manchester, M32 9LA, England

      IIF 66
  • Ali, Rafaqat
    Pakistani director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 67
    • 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 68
    • 06, 4th Floor 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 69
    • 2 Universal Square, Tax Perks Ltd, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 70
    • 23, Bradfield Road, Stretford, Manchester, Lancashire, M32 9LA, United Kingdom

      IIF 71
    • Suite 06, 4th Floor 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 72
  • Ali, Raffaqat
    Pakistani director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 02, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 73
child relation
Offspring entities and appointments
Active 25
  • 1
    56005 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 2
    Advance Quality, Back Gladstone Street, Oldham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    43 Roundthorn Road, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    10,145 GBP2023-06-30
    Officer
    2020-07-02 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    23 Bradfield Road, Stretford, Manchester, England
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    Bedford Car Centre, Elstow Road, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 26 - director → ME
  • 6
    28 Cutcliffe Grove, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 7
    29 Northdale Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    2-10 St. Johns Street, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    53,643 GBP2024-03-31
    Officer
    2018-03-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-03-15 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Corporate (2 parents)
    Equity (Company account)
    10,008 GBP2020-03-31
    Officer
    2017-05-04 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    28 Cutcliffe Grove, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    56,760 GBP2023-10-31
    Officer
    2021-10-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    28 Cutcliffe Grove, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 12
    28 Cutcliffe Grove Cutcliffe Grove, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    129 GBP2022-01-31
    Officer
    2020-02-01 ~ now
    IIF 23 - director → ME
  • 13
    29 Northdale Road, Bradford, England
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    Office 1687 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    76c Davyhulme Road, Urmston, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    3 The Exchange, 1 St John Street, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-07-31 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    63 63 Johnston Street, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-12 ~ dissolved
    IIF 49 - director → ME
  • 18
    11 Sinclair Avenue, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-19 ~ now
    IIF 50 - director → ME
  • 19
    4385, 13723990: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-04 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    F09 Lowry Outlet, The Office, The Lowry Designer Outlet, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    5,889 GBP2023-10-31
    Officer
    2016-10-06 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 14 - Has significant influence or controlOE
    2017-10-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 21
    Top Barn, Rectory Road, Steppingley, Bdf, England
    Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 9 - Has significant influence or controlOE
  • 22
    29 Northdale Road, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    825 GBP2022-11-30
    Officer
    2022-02-01 ~ dissolved
    IIF 63 - secretary → ME
  • 23
    COURTESY EMPIRE LTD - 2024-07-29
    18 Ford End Road, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    30,152 GBP2023-10-31
    Officer
    2017-10-05 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    10-b Ugf Century Tower Kalma Chowk, Gulburg Iii, Lahore, Punjab, Pakistan
    Corporate (1 parent)
    Officer
    2019-04-23 ~ now
    IIF 71 - director → ME
    2019-04-23 ~ now
    IIF 64 - secretary → ME
  • 25
    Office 4.1, Purple Zone, 02 Universal Square, Devonshire Street North, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -11,227 GBP2023-09-30
    Officer
    2024-04-06 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    1a Nansen Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,859 GBP2023-12-31
    Officer
    2020-01-14 ~ 2022-12-09
    IIF 45 - director → ME
    2020-07-01 ~ 2020-09-06
    IIF 44 - director → ME
    Person with significant control
    2020-01-14 ~ 2022-12-09
    IIF 34 - Ownership of shares – 75% or more OE
    2020-07-01 ~ 2020-09-06
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    Tax Perks Accountancy, 02 Universal Square Devonshire Street North, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    2016-08-09 ~ 2017-04-06
    IIF 73 - director → ME
    Person with significant control
    2016-08-10 ~ 2017-04-06
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Has significant influence or control OE
  • 3
    Suite 4.19, Business Center 02 Universal Square, Devonshire Street North, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,113 GBP2023-03-31
    Officer
    2017-10-24 ~ 2017-12-31
    IIF 68 - director → ME
    Person with significant control
    2017-10-24 ~ 2017-12-31
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 4
    Top Barn Rectory Road, Steppingley, Bedford
    Corporate (1 parent)
    Equity (Company account)
    110,159 GBP2023-07-31
    Officer
    2013-07-18 ~ 2018-08-01
    IIF 25 - director → ME
  • 5
    ART OF DRYCLEANING LTD - 2023-12-13
    19 Worthington Street, Old Trafford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -386 GBP2023-12-31
    Officer
    2016-12-02 ~ 2017-12-31
    IIF 70 - director → ME
    Person with significant control
    2016-12-02 ~ 2017-12-31
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 6
    Suite 6, 4th Floor, 02 Universal Square Devonshire Street North, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-05 ~ 2017-12-31
    IIF 69 - director → ME
    Person with significant control
    2016-12-05 ~ 2017-12-31
    IIF 53 - Has significant influence or control OE
  • 7
    Suite 06, 4th Floor 02 Universal Square Devonshire Street North, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-10 ~ 2017-12-31
    IIF 72 - director → ME
    Person with significant control
    2016-12-01 ~ 2017-12-31
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 8
    The Mill, Gladstone Street, Oldham, England
    Corporate (1 parent)
    Officer
    2023-05-03 ~ 2024-05-05
    IIF 20 - director → ME
    Person with significant control
    2023-05-03 ~ 2024-05-05
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 9
    27 Plodder Lane, Farnworth, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-25 ~ 2017-12-31
    IIF 65 - director → ME
    Person with significant control
    2017-10-25 ~ 2017-12-31
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 10
    Unit 5 Beta Works, Halifax Road, Keighley, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-15 ~ 2021-10-20
    IIF 30 - director → ME
    Person with significant control
    2020-11-09 ~ 2021-10-20
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Has significant influence or control as a member of a firm OE
  • 11
    29 Northdale Road, Bradford, England
    Corporate (1 parent)
    Officer
    2024-05-09 ~ 2025-03-05
    IIF 48 - director → ME
    Person with significant control
    2024-05-09 ~ 2025-03-05
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 12
    02 Universal Square Devonshire Street North, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -19,459 GBP2022-05-31
    Officer
    2017-06-08 ~ 2017-12-31
    IIF 67 - director → ME
    Person with significant control
    2017-04-01 ~ 2017-12-31
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 13
    Unit 8 Hockney Road Industrial Estate, Hockney Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    6,385 GBP2024-03-31
    Officer
    2007-10-02 ~ 2017-05-09
    IIF 27 - director → ME
  • 14
    Lavenham Business Centre Lavenham Business Centre, Parsons Street, Oldham, England
    Corporate
    Equity (Company account)
    -1,337 GBP2022-09-30
    Officer
    2016-03-01 ~ 2016-03-11
    IIF 43 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.