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

Khan, Muhammad

    Related profiles found in government register
  • Khan, Muhammad
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Carrill Grove East, Manchester, M19 3BT, United Kingdom

      IIF 1
    • icon of address 8, Carrill Grove East, Manchester, M19 3BT, England

      IIF 2
    • icon of address 94, East Road, Longsight, Manchester, M12 5QA, England

      IIF 3
  • Khan, Muhammad Aamir
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Felton Avenue, Manchester, M22 9PR, England

      IIF 4
  • Khan, Muhammad Umar
    British builder born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 783, Stockport Road, Manchester, M19 3DL, United Kingdom

      IIF 5
  • Khan, Muhammad Umar
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Bosworth Street, Manchester, M11 3AW, England

      IIF 6
    • icon of address 86, Bosworth Street, Manchester, M11 3AW, United Kingdom

      IIF 7
  • Khan, Muhammad Umar
    British heating engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Bosworth Street, Manchester, M11 3AW, England

      IIF 8
  • Khan, Muhammad Yasir
    British commercial director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Bickerdike Avenue, Manchester, M12 5SZ, England

      IIF 9
  • Khan, Muhammad Yasir
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1023, Stockport Road, Manchester, M19 2TB, England

      IIF 10
    • icon of address 20, Chesterton Grove, Droylsden, Manchester, M43 7WB, England

      IIF 11 IIF 12
  • Khan, Muhammad Yasir
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1023, Stockport Road, Manchester, M19 2TB, England

      IIF 13
    • icon of address Unit 26 - Longsight Business Park, 69, Hamilton Road, Manchester, Lancashire, M13 0PD, United Kingdom

      IIF 14
  • Khan, Muhammad Yasir
    British it consultant born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, High Road Leyton, London, E15 2BX, England

      IIF 15
    • icon of address 20, Chesterton Grove, Droylsden, Manchester, M43 7WB, England

      IIF 16 IIF 17
    • icon of address 38, Purcell Street, Manchester, Greater Manchester, M12 4NU, United Kingdom

      IIF 18 IIF 19
  • Khan, Muhammad Yasir
    British managing director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Chesterton Grove, Droylsden, Manchester, M43 7WB, England

      IIF 20
  • Khan, Muhammad Yasir
    British none born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Bickerdike Avenue, Manchester, Lancashire, M12 5SZ

      IIF 21
  • Khan, Muhammad Yasir
    British software consultancy born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Bickerdike Avenue, Longsight, Manchester, -- Select One --, M12 5SZ, United Kingdom

      IIF 22
  • Khan, Muhammad Asfund Yar
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130-132, Derby Street, Bolton, BL3 6HG, England

      IIF 23
    • icon of address Unit 33 Meadow Mill, Water Street, Stockport, SK1 2BU, England

      IIF 24 IIF 25
  • Khan, Muhammad Asfund Yar
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Asfund Yar
    British manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Crown Avenue, Salford, M5 3WT, England

      IIF 33
  • Mr Muhammad Aamir Khan
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Felton Avenue, Manchester, M22 9PR, England

      IIF 34
  • Khan, Muhammad Aamir
    British businessman born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 St Anns Road South, Heald Green, Cheshire, SK8 3DZ

      IIF 35
  • Khan, Muhammad Aamir
    British company director born in July 1969

    Resident in United Kingdom

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

      IIF 36
    • icon of address 261, Broom Lane, Manchester, M19 3LZ, United Kingdom

      IIF 37
    • icon of address 54, Audley Road, Manchester, M19 3FQ

      IIF 38
  • Khan, Muhammad Aamir
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, St. Anns Road South, Heald Green, Cheadle, SK8 3DZ, England

      IIF 39
    • icon of address 109, Cheetham Hill Road, Manchester, Lancashire, M8 8PY, United Kingdom

      IIF 40
    • icon of address 628 First Floor, Stockport Road, Manchester, M13 0SH, United Kingdom

      IIF 41
  • Khan, Muhammad Aamir
    British manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1016- 1018, Stockport Road, Manchester, Lancashire, M19 3WN, England

      IIF 42
  • Khan, Muhammad Asfund Yar

    Registered addresses and corresponding companies
    • icon of address 15, West Crown Avenue, Salford, M5 3WT, United Kingdom

      IIF 43 IIF 44
  • Khan, Muhammad Yasir

    Registered addresses and corresponding companies
    • icon of address 20, Chesterton Grove, Droylsden, Manchester, M43 7WB, England

      IIF 45
  • Mr Muhammad Umar Khan
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Bosworth Street, Manchester, M11 3AW, England

      IIF 46
    • icon of address 86, Bosworth Street, Manchester, M11 3AW, United Kingdom

      IIF 47
  • Khan, Muhammad

    Registered addresses and corresponding companies
    • icon of address Unit 33 Meadow Mill, Water Street, Stockport, SK1 2BU, England

      IIF 48
  • Mr Muhammad Yasir Khan
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, High Road Leyton, London, E15 2BX, England

      IIF 49
    • icon of address 1023, Stockport Road, Manchester, M19 2TB, England

      IIF 50 IIF 51
    • icon of address 20, Chesterton Grove, Droylsden, Manchester, M43 7WB, England

      IIF 52 IIF 53
    • icon of address 59, Bickerdike Avenue, Manchester, M12 5SZ, England

      IIF 54
    • icon of address Unit 26 - Longsight Business Park, 69, Hamilton Road, Manchester, Lancashire, M13 0PD, United Kingdom

      IIF 55
  • Khan, Muhammad Yasir
    British business born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite 6, Justin Plaza2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 56
  • Muhammad Asfund Yar Khan
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33, Meadow Mill, Water Street, Stockport, SK1 2BU, England

      IIF 57 IIF 58
  • Mr Muhammad Asfund Yar Khan
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Whiley Street, Manchester, M13 0WR, England

      IIF 59
    • icon of address Unit 33 Meadow Mill, Water Street, Stockport, SK1 2BU, England

      IIF 60 IIF 61 IIF 62
    • icon of address Unit 34 Meadow Mill, Water Street, Stockport, SK1 2BU, England

      IIF 63
    • icon of address 24a, Bewicke Road, Wallsend, Tyne And Wear, NE28 6SH

      IIF 64
  • Mr Muhammad Aamir Khan
    British born in July 1969

    Resident in United Kingdom

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

      IIF 65
    • icon of address 1016- 1018, Stockport Road, Manchester, Lancashire, M19 3WN, England

      IIF 66
    • icon of address 109, Cheetham Hill Road, Manchester, Lancashire, M8 8PY, United Kingdom

      IIF 67
    • icon of address 261, Broom Lane, Manchester, M19 3LZ, United Kingdom

      IIF 68
    • icon of address 628 First Floor, Stockport Road, Manchester, M13 0SH, United Kingdom

      IIF 69
  • Mr Muhammad Yasir Khan
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Chesterton Grove, Droylsden, Manchester, M43 7WB, England

      IIF 70
  • Mr Muhamad Yasir Khan
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite 6, Justin Plaza2, 341 London Road, Mitcham, CR4 4BE, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Suite 112 Highfield House, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    icon of address 14 Felton Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Suite 112 Highfield, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65,381 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 4
    icon of address 14 Felton Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-30
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 783 Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-01-12 ~ dissolved
    IIF 43 - Secretary → ME
  • 6
    icon of address Suite 112 Highfield, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,995 GBP2025-02-28
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 86 Bosworth Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    458 GBP2024-08-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Chesterton Grove, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 20 - Director → ME
    icon of calendar 2024-06-25 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ 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
  • 9
    icon of address 130-132 Derby Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 144 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 86 Bosworth Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,333 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20 Darley Drive, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,145 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 13
    JIGGER CATERING LTD - 2014-10-21
    icon of address 13 St. Anns Road South, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 39 - Director → ME
  • 14
    WORK HARD AND SUCCEED LIMITED - 2018-04-20
    icon of address 3rd Floor Suite 6 Justin Plaza2, 341 London Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    HAXAL6 PROPERTIES LIMITED - 2021-10-20
    icon of address 1023 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,309 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1023 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,167 GBP2024-12-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    BRIT TECH RESOURCE LIMITED - 2024-04-04
    icon of address 20 Chesterton Grove, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 33 Meadow Mill, Water Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 33 Meadow Mill, Water Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 15 West Crown Avenue, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -126,621 GBP2024-01-31
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 4 Carrill Grove East, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,538 GBP2024-10-31
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 1 - Director → ME
  • 22
    PAK-UK HUMANITY LTD - 2022-08-30
    icon of address 109 Cheetham Hill Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -300 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 23
    icon of address 38 Purcell Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address 38 Purcell Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 18 - Director → ME
  • 25
    icon of address 628 First Floor Stockport Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 27
    LAMTANS GROUP OF COMPANIES LIMITED - 2025-07-09
    icon of address Unit 26 - Longsight Business Park 69, Hamilton Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,437 GBP2024-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 112 Highfield, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,228 GBP2024-07-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 25 - Director → ME
    icon of calendar 2013-07-16 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address 5300 Lakeside Cheadle Royal Business, Cheadle Royal Park, Stockport, Cheadle
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-21 ~ 2009-09-01
    IIF 35 - Director → ME
  • 2
    NBS HOME IMPROVEMENT LIMITED - 2009-09-11
    icon of address Unit No 2 Industrial Estate, Longden Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ 2010-04-02
    IIF 38 - Director → ME
  • 3
    icon of address Unit 12 Missour Trading Estate, Missouri Avenue, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,759 GBP2020-12-31
    Officer
    icon of calendar 2019-06-20 ~ 2021-06-24
    IIF 16 - Director → ME
    icon of calendar 2017-12-14 ~ 2019-01-01
    IIF 9 - Director → ME
    icon of calendar 2010-12-06 ~ 2016-04-20
    IIF 21 - Director → ME
    icon of calendar 2019-06-20 ~ 2019-06-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ 2019-01-01
    IIF 54 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-20 ~ 2021-06-24
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    icon of address Acorn Business Centre, Fountain Street North, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2013-07-16
    IIF 5 - Director → ME
  • 5
    icon of address 8 Carrill Grove East, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,373 GBP2024-10-31
    Officer
    icon of calendar 2025-06-16 ~ 2025-10-15
    IIF 2 - Director → ME
  • 6
    icon of address 20 Chesterton Grove, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2024-04-02
    IIF 12 - Director → ME
  • 7
    icon of address 20 Darley Drive, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,145 GBP2019-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2019-03-26
    IIF 42 - Director → ME
  • 8
    BL PROPERTIES LIMITED - 2015-01-19
    icon of address Unit 10 Vw House, Selinas Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ 2012-01-04
    IIF 26 - Director → ME
    icon of calendar 2011-01-04 ~ 2012-01-04
    IIF 44 - Secretary → ME
  • 9
    icon of address 628 First Floor Stockport Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-06 ~ 2025-01-13
    IIF 41 - Director → ME
  • 10
    icon of address 94 East Road, Longsight, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ 2025-10-15
    IIF 3 - Director → ME
  • 11
    icon of address 144 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ 2016-10-25
    IIF 22 - Director → ME
  • 12
    OLD STREET (M/CR) LTD - 2018-05-03
    icon of address Harewood House Suite A Rochdale Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -284,683 GBP2021-01-31
    Officer
    icon of calendar 2018-05-04 ~ 2021-02-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2021-02-15
    IIF 64 - Ownership of shares – 75% or more OE
  • 13
    SANGAM SPICE LTD - 2014-09-10
    icon of address Unit 3 Trumeater Mill Milltown Street, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2014-12-08
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.