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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Aziz, Zahir

    Related profiles found in government register
  • Aziz, Zahir
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bluestone Drive, Stockport, Cheshire, SK4 3PX, England

      IIF 1 IIF 2
  • Aziz, Zahir
    British business executive born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 3
  • Aziz, Zahir
    British business person born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 4
  • Aziz, Zahir
    British co director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 31 Bluestone Drive, Stockport, Cheshire, SK4 3PX

      IIF 5 IIF 6
  • Aziz, Zahir
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 7 IIF 8
    • 333, Claremont Road, Rusholme, Manchester, M14 7NB

      IIF 9
    • Lord House, 51 Lord Street, Cheetham Hill, Manchester, Lancashire, M3 1HE, England

      IIF 10 IIF 11
    • 31, Bluestone Drive, Heaton Mersey, Stockport, Cheshire, SK4 3PX, England

      IIF 12
    • 31 Bluestone Drive, Stockport, Cheshire, SK4 3PX

      IIF 13
  • Aziz, Zahir
    British property developer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Lord House, 51 Lord Street, Cheetham Hill, Manchester, Lancashire, M3 1HE

      IIF 14
  • Aziz, Zahir
    British property developer & company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Masonic Hall, Tatton Road, Sale, Cheshire, M33 7EE

      IIF 15
  • Aziz, Zahir
    British solicitor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zahir Aziz
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Aziz, Zaki Yousaf
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 30
    • 902, Stockport Road, Manchester, M19 3AD, England

      IIF 31
  • Aziz, Zaki Yousaf
    British business executive born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 32
  • Aziz, Zaki Yousaf
    British business person born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 174, Wlmslow Road, Rusholme, Manchester, Greater Manchester, M14 5LQ, United Kingdom

      IIF 33
    • 2-16, Bury New Road, Manchester, M8 8FR, United Kingdom

      IIF 34
  • Aziz, Zaki Yousaf
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Point, 173-175, Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 35
  • Aziz, Zahir
    British

    Registered addresses and corresponding companies
    • 31 Bluestone Drive, Stockport, Cheshire, SK4 3PX

      IIF 36
  • Mr Zaki Yousaf Aziz
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 37
  • Jennings, Zaki Yousaf
    British business person born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mitre Road, Manchester, M13 0NU, England

      IIF 38
  • Mr Zaki Yousaf Aziz
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 173 - 175, The Point, Cheetham Hill Road, Manchester, United Kingdom, M8 8LG, United Kingdom

      IIF 39
    • 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 40
    • 174, Wlmslow Road, Rusholme, Manchester, Greater Manchester, M14 5LQ, United Kingdom

      IIF 41
    • 2-16, Bury New Road, Manchester, M8 8FR, United Kingdom

      IIF 42
  • Aziz, Zaki Yousaf
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 43
    • 51, Lord Street, Lord House, Manchester, Lancashire, M3 1HE, United Kingdom

      IIF 44
  • Aziz, Zaki Yousaf
    British businessman born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 45
  • Aziz, Zaki Yousaf
    British company director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lord House, 51 Lord Street, Cheetham Hill, Manchester, Lancashire, M3 1HE, England

      IIF 46
    • 31, Bluestone Drive, Heaton Mersey, Stockport, Cheshire, SK4 3PX, England

      IIF 47 IIF 48 IIF 49
    • 31, Bluestone Drive, Stockport, Cheshire, SK4 3PX, United Kingdom

      IIF 53
  • Aziz, Zaki Yousaf
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 54
  • Aziz, Zaki Yousaf
    British estate agent born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 333, Claremont Road, Rushholme, Manchester, Lancashire, M14 7NB, United Kingdom

      IIF 55
  • Aziz, Zaki Yousaf
    British manager born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • County House, St. Marys Street, Worcester, WR1 1HB, England

      IIF 56
  • Mr Zaki Yousaf Jennings
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mitre Road, Manchester, M13 0NU, England

      IIF 57
  • Jennings, Zaki Yousaf

    Registered addresses and corresponding companies
    • 333, Claremont Road, Rusholme, Manchester, M14 7NB, United Kingdom

      IIF 58
  • Jennings, Zaki Yousaf
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 333, Claremont Road, Rusholme, Manchester, M14 7NB, United Kingdom

      IIF 59
  • Mr Zaki Yousaf Aziz
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 60
    • 1st Floor, Lord House, 51 Lord Street, Cheetham Hill, Manchester, M3 1HE, United Kingdom

      IIF 61
    • 1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, M3 1HE, England

      IIF 62
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 63
    • County House, St. Marys Street, Worcester, WR1 1HB, England

      IIF 64
  • Mr Zaki Yousaf Jennings
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 333, Claremont Road, Manchester, M14 7NB, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 34
  • 1
    B & S PARTNERSHIP LIMITED
    04054980
    51 Lord Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -165,896 GBP2024-08-31
    Officer
    2001-10-22 ~ 2014-06-01
    IIF 19 - Director → ME
  • 2
    C.E.S. INTEGRATED CAPITAL SOLUTIONS LTD
    - now 09948661
    C.E.S. INTEGRATED CAPTAL SOLUTIONS LTD
    - 2016-01-18 09948661
    Bhandari & Co, 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 3
    COMMERCIAL ENERGY SAVINGS LIMITED
    09767333
    1st Floor ,lord House, Cheetham Hill, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Has significant influence or control as a member of a firm OE
    IIF 62 - Right to appoint or remove directors OE
  • 4
    CRESCENT HOMES (UK) LIMITED
    03903932
    3 Unit 3 Crown Passages, Hale, Altrincham, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,837 GBP2025-01-31
    Officer
    2000-01-25 ~ 2012-01-01
    IIF 36 - Secretary → ME
  • 5
    FIRST NATIONAL HOMES LIMITED - now
    04556031 LIMITED - 2014-06-27
    FIRST NATIONAL HOLDINGS LIMITED
    - 2014-04-16 04556031
    22 Brackley Road, Heaton Chapel, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2004-10-22 ~ 2007-09-30
    IIF 13 - Director → ME
  • 6
    FRANKIE GOES TO BOLLYWOOD LEISURE LIMITED
    05224706
    174 Wilmslow Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2023-03-27 ~ now
    IIF 30 - Director → ME
    2011-12-07 ~ 2014-03-10
    IIF 12 - Director → ME
    2004-10-01 ~ 2008-10-01
    IIF 20 - Director → ME
    2014-04-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    FRANKIE GOES TO BOLLYWOOD LIMITED
    08151926 07200070... (more)
    Lord House 51 Lord Street, Cheetham Hill, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 47 - Director → ME
  • 8
    GENESIS 100 LIMITED
    04433532 02263971... (more)
    1st Floor Lord House, 51 Lord Street Cheetham Hill, Manchester Lancashire
    Live but Receiver Manager on at least one charge Corporate (5 parents)
    Officer
    2010-12-15 ~ now
    IIF 17 - Director → ME
    2002-05-28 ~ 2010-01-01
    IIF 18 - Director → ME
  • 9
    GOLD ACE ESTATES LTD - now
    KAHVA HOUSE LTD
    - 2023-09-04 13194993
    The Point, 173-175 Cheetham Hill Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2021-02-11 ~ 2021-08-01
    IIF 34 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-08-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GOLD ACE REAL ESTATES LIMITED
    13989781
    The Point, 173-175 Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,858 GBP2024-03-31
    Officer
    2022-05-18 ~ 2023-07-24
    IIF 35 - Director → ME
  • 11
    GOLD ACE TRENDS LTD
    15270340
    173 - 175 The Point, Cheetham Hill Road, Manchester, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2023-11-08 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HWA PROPERTY MANAGEMENT LTD
    08207056
    174 Wilmslow Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,552 GBP2021-09-30
    Officer
    2012-10-18 ~ now
    IIF 43 - Director → ME
    2012-09-19 ~ 2012-10-18
    IIF 44 - Director → ME
    2013-05-10 ~ 2022-03-06
    IIF 2 - Director → ME
    Person with significant control
    2016-09-07 ~ 2022-03-15
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Has significant influence or control OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    2022-03-15 ~ 2024-05-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    JACOB KNIGHT DEANSGATE LTD
    16270700
    902 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 31 - Director → ME
  • 14
    JENNINGS & COLLINS DEVELOPMENT COMPANY LIMITED
    05630903
    1st Floor Habib House, Stevenson Square, Manchester, Lancashire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2005-11-24 ~ 2006-06-14
    IIF 5 - Director → ME
    2006-11-21 ~ 2009-09-03
    IIF 25 - Director → ME
  • 15
    JENNINGS CLAIMS LTD
    09719220
    1st Floor, Lord House 51 Lord Street, Cheetham Hill, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Has significant influence or control OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 16
    JENNINGS COURT ESTATES LIMITED
    07904343
    Lord House 51 Lord Street, Cheetham Hill, Manchester, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    2014-01-01 ~ now
    IIF 14 - Director → ME
    2012-05-01 ~ 2014-09-18
    IIF 46 - Director → ME
    2012-07-01 ~ 2013-01-01
    IIF 10 - Director → ME
  • 17
    JENNINGS HOMES (MANCHESTER ) LIMITED
    - now 03613265
    THE THREE BOYS PROPERTY LTD
    - 1999-11-10 03613265
    1st Floor Lord House, 51 Lord Street, Cheetham Hill, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2010-10-04 ~ dissolved
    IIF 16 - Director → ME
    1999-07-15 ~ 2010-01-01
    IIF 22 - Director → ME
  • 18
    JENNINGS HOMES DEVELOPMENT (UK) LIMITED
    05501093
    1st Floor Lord House, 51 Lord Street Cheetham Hill, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2006-01-08 ~ dissolved
    IIF 24 - Director → ME
  • 19
    KINGSMEADE ESTATES LIMITED
    04679096
    174 Wilmslow Road, Manchester, England
    Live but Receiver Manager on at least one charge Corporate (9 parents)
    Equity (Company account)
    476,315 GBP2021-02-28
    Officer
    2018-09-25 ~ 2022-06-15
    IIF 55 - Director → ME
    2015-01-01 ~ 2018-09-25
    IIF 9 - Director → ME
    2003-03-12 ~ 2014-03-01
    IIF 21 - Director → ME
    2023-10-25 ~ 2024-03-29
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
  • 20
    LET BID INVESTMENTS LTD
    12263069
    174 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 21
    LET BID LTD
    11311562
    Let Bid 174 Wilmslow Road, Rusholme, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    16,594 GBP2021-04-30
    Officer
    2018-04-16 ~ 2021-11-01
    IIF 59 - Director → ME
    2018-04-16 ~ 2021-11-01
    IIF 58 - Secretary → ME
    Person with significant control
    2018-04-16 ~ 2021-11-01
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 22
    LETBID (MAINTENANCE) LTD
    12463161
    174 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 45 - Director → ME
  • 23
    LETBID BUILDING SOLUTIONS LIMITED
    12937675
    174 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 24
    LETBID COMMERCIAL LIMITED
    12398091
    174 Wilmslow Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,610 GBP2022-03-31
    Officer
    2023-05-20 ~ 2023-06-06
    IIF 3 - Director → ME
  • 25
    LETBID ESTATE AGENTS LIMITED
    12617781
    4 Mitre Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MARLEY'S RESTAURANT LIMITED
    08856126
    Lord House 51 Lord Street, Cheetham Hill, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 52 - Director → ME
  • 27
    PANTHER DEVELOPMENTS (NORTH WEST) LIMITED
    05508870
    1st Floor Lord House, 51 Lord Street, Cheetham Hill, Manchester Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2005-08-26 ~ 2014-01-01
    IIF 6 - Director → ME
  • 28
    PANTHER PRODUCTS LIMITED
    06135742
    Lord House, 51 Lord Street, Cheetham Hill, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-08-01 ~ dissolved
    IIF 53 - Director → ME
    2007-03-05 ~ 2007-08-23
    IIF 23 - Director → ME
  • 29
    SALE MASONIC HALL COMPANY(1926)LIMITED(THE)
    00216782
    11 The Courtyard The Beeches, Upton, Chester, Cheshire, England
    Liquidation Corporate (36 parents)
    Equity (Company account)
    731,159 GBP2023-06-30
    Officer
    2013-04-29 ~ 2016-10-04
    IIF 15 - Director → ME
  • 30
    SANDERSON JAMES LTD.
    - now 04112270
    PHILIP JAMES (LEVENSHULME) LTD - 2003-09-17
    126 New Walk, Leicester
    Liquidation Corporate (9 parents)
    Equity (Company account)
    215,413 GBP2023-09-30
    Officer
    2022-10-13 ~ 2023-10-27
    IIF 7 - Director → ME
    2024-05-07 ~ 2024-06-19
    IIF 8 - Director → ME
    Person with significant control
    2022-10-13 ~ 2022-10-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    SILVERCREST CORPORATION LIMITED
    12049574
    174 Wilmslow Road, Rusholme, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107,821 GBP2020-06-30
    Officer
    2019-06-13 ~ 2019-06-13
    IIF 56 - Director → ME
    Person with significant control
    2019-06-13 ~ 2019-06-13
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 32
    TSS (MANCHESTER) LIMITED
    12663593
    174 Wlmslow Road, Rusholme, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    WINKEY'S (CHEETHAM HILL) LIMITED
    08636953
    Ist Floor Lord House, 51 Lord Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 49 - Director → ME
  • 34
    WINKEY'S LEISURE LIMITED
    08222157
    Lord House 51 Lord Street, Cheetham Hill, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.