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

Rashid, Ashfaq

    Related profiles found in government register
  • Rashid, Ashfaq
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 1
  • Rashid, Asima
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Church Road, Leyland, Lancashire, PR25 3EJ, United Kingdom

      IIF 2
  • Rashid, Asif
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 3
  • Rashid, Asima
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Church Road, Leyland, Lancashire, PR25 3EJ, England

      IIF 4
    • icon of address 44, Errwood Road, Manchester, M19 2QH, United Kingdom

      IIF 5
  • Rashid, Kashif
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 6
  • Rashid, Ashfaq Mohammed
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 7
    • icon of address 44, Errwood Road, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 8
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 9
  • Rashid, Ashfaq Mohammed
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Milwain Road, Manchester, M19 2PX, United Kingdom

      IIF 10
  • Rashid, Ashfaq Mohammed
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rashid, Ashfaq Mohammed
    British sales manager born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Milwain Road, Manchester, Lancashire, M19 2PX

      IIF 16
  • Rashid, Kashif Mohammed
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 17
    • icon of address 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 18 IIF 19 IIF 20
    • icon of address 1, Milwain Road, Manchester, M19 2PX, United Kingdom

      IIF 22
    • icon of address 96-98 Grosvenor Street, All Saints, Manchester, M1 7HL

      IIF 23
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 24
  • Rashid, Kashif Mohammed
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Milwain, Manchester, M19 2PX, United Kingdom

      IIF 25
    • icon of address 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 26 IIF 27
  • Rashid, Ashfaq Mohammed
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 28
  • Rashid, Mohammed Shahzad
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-64, Marine Road, Pensarn, Abergele, LL22 7PR, Wales

      IIF 29 IIF 30
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 31
    • icon of address 4 Brockholes Way, Claughton On Brock, Lancashire, Preston, PR3 0PZ, United Kingdom

      IIF 32
    • icon of address 1, Milwain, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 33
    • icon of address 1, Milwain, Manchester, M19 2PX, United Kingdom

      IIF 34
    • icon of address 1, Milwain Road, Burnage, Manchester, Manchester, M19 2PX, United Kingdom

      IIF 35
    • icon of address 3, Grange Avenue, Levenshulme, Manchester, M19 2EY, England

      IIF 36
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 37
    • icon of address Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 38
    • icon of address Suite 215, 6 Wilmslow Road, Manchester, Greater Manchester, M14 5TD

      IIF 39
    • icon of address Suite 215, 6 Wilmslow Road, Manchester, M14 5TP, United Kingdom

      IIF 40
  • Rashid, Mohammed Shahzad
    British computer engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester, M1 7HL, United Kingdom

      IIF 41
  • Rashid, Mohammed Shahzad
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 42
  • Rashid, Mohammed Shahzad
    British real estate director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Post Office, 64, Marine Road, Pensarn, Abergele, Conwy, LL22 7PS

      IIF 43
  • Rashid, Shahzad Mohammed
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 44
  • Rashid, Shahzad Mohammed
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 45
  • Rashid, Shahzad Mohammed
    British computer engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Millwain Road, Burnage, Manchester, Greater Manchester, M19 2PX

      IIF 46
  • Rashid, Shahzad Mohammed
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Millwain Road, Burnage, Manchester, Greater Manchester, M19 2PX

      IIF 47
  • Mrs Asima Rashid
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Errwood Road, Manchester, M19 2QH, England

      IIF 48
    • icon of address 44, Errwood Road, Manchester, M19 2QH, United Kingdom

      IIF 49
  • Rashid, Kashif Mohammed
    born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 50
  • Rashid, Mohammed Shahzad
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 51
  • Mr Ashfaq Mohammed Rashid
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 52 IIF 53
    • icon of address 44, Errwood Road, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 54
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 55
    • icon of address Suite 215, 6 Wilmslow Road, Rusholme, Manchester, M14 5TD

      IIF 56
  • Rashid, Mohammed
    British director born in January 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milwain Road, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 57
  • Rashid, Ashfaq Mohammed
    British computer engineer

    Registered addresses and corresponding companies
    • icon of address 1 Milwain Road, Manchester, Lancashire, M19 2PX

      IIF 58
  • Rashid, Mohammed
    British none born in January 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Post Office 64, Marine Road, Pensarn, Abergele, North Wales, LL22 7PS

      IIF 59
  • Mr Asif Mohammed Rashid
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 60
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 61
  • Rashid, Asif Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 1 Milwain Road, Manchester, M19 2PX

      IIF 62
  • Rashid, Asif Mohammed
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Errwood Road, Manchester, M19 2PH, England

      IIF 63
    • icon of address 4, Brockholes Way, Preston, PR3 0PZ, England

      IIF 64
  • Rashid, Asif Mohammed
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 65 IIF 66
  • Rashid, Asif Mohammed
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Keystone Chartered Accountants, 215 Normanton Road, Derby, DE23 6US, United Kingdom

      IIF 67
    • icon of address 1 Milwain Road, Manchester, Greater Manchester, M19 2PX

      IIF 68
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 69
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 70
  • Rashid, Asif Mohammed
    British sales director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 71
  • Rashid, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address Post Office 64, Marine Road, Pensarn, Abergele, North Wales, LL22 7PS

      IIF 72
    • icon of address 1 Milwain, Burnage, Manchester, M19 2PX

      IIF 73
    • icon of address Suite 215, 6 Wilmslow Road, Manchester, M14 5TD

      IIF 74
  • Mr Ashfaq Rashid
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 75
  • Mr Kashif Mohammed Rashid
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 76
    • icon of address 1, Millwain Road, Manchester, M19 2PX, United Kingdom

      IIF 77
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 78
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 79
    • icon of address Suite 215, 6 Wilmslow Road, Rusholme, Manchester, M14 5TD

      IIF 80
    • icon of address 35-51, Buxton Road, Stockport, SK2 6LS, England

      IIF 81
  • Mr Shahzad Mohammed Rashid
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Cheshire, SK2 6LS, United Kingdom

      IIF 82
    • icon of address 1, Milwain, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 83
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 84
  • Rashid, Ashfaq Mohammed
    British director born in January 1936

    Registered addresses and corresponding companies
    • icon of address 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 85
  • Rashid, Kashif Mohammed
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 86
  • Mr Mohammed Shahzad Rashid
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 87
    • icon of address 4 Brockholes Way, Claughton On Brock, Lancashire, Preston, PR3 0PZ, United Kingdom

      IIF 88
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 89 IIF 90 IIF 91
    • icon of address 3, Grange Avenue, Levenshulme, Manchester, M19 2EY, England

      IIF 93
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 94
    • icon of address Grosvenor House, 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester, M1 7HL

      IIF 95
    • icon of address Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 96
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 97
  • Rashid, Kashif Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 98
    • icon of address Unit 2, Tilson Road, Manchester, Lancashire, M23 9GF

      IIF 99
  • Rashid, Kashif Mohammed
    British secretary

    Registered addresses and corresponding companies
    • icon of address 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 100
  • Ms Asima Rashid
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Church Road, Leyland, PR25 3EJ, England

      IIF 101
  • Rashid, Asif Mohammed
    born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 102
  • Rashid, Shahzad Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 1 Millwain Road, Burnage, Manchester, Greater Manchester, M19 2PX

      IIF 103
  • Rashid, Shahzad Mohammed

    Registered addresses and corresponding companies
    • icon of address 94-96, Grosvenor Street, Manchester, M1 7HL

      IIF 104
  • Rashid, Shazad Mohammed

    Registered addresses and corresponding companies
    • icon of address 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 105
  • Mrs Asima Rashid
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Errwood, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 106
  • Rashid, Kashif

    Registered addresses and corresponding companies
    • icon of address Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 107
  • Rashid, Mohammed

    Registered addresses and corresponding companies
    • icon of address Suite 215, 6 Wilmslow, Manchester, Greater Manchester, M145TD

      IIF 108
  • Rashid, Asima

    Registered addresses and corresponding companies
    • icon of address 15, Church Road, Leyland, Lancashire, PR25 3EJ, England

      IIF 109
  • Mr Kashif Rashid
    British born in August 2015

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 110
  • Mr Ashfaq Mohammed Rashid
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Errwood Road, Manchester, M19 2QH, England

      IIF 111
  • Mr Mohammed Rashid
    British born in January 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 64, Marine Road, Pensarn, Abergele, LL22 7PS, Wales

      IIF 112
  • Rashid, Mohammed Shahzad
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mac 8 P C Centre, 96-98, Manchester, M1 7HL, England

      IIF 113
  • Mr Asif Mohammed Rashid
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-51, Buxton Road, Cheshire, SK2 6LS, United Kingdom

      IIF 114
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 115
    • icon of address 38, Errwood Road, Burnage, Manchester, M19 2PH, United Kingdom

      IIF 116
    • icon of address 38, Errwood Road, Manchester, M19 2PH, England

      IIF 117
    • icon of address 44, Errwood, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 118
    • icon of address 98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 119
    • icon of address 4, Brockholes Way, Preston, PR3 0PZ, England

      IIF 120
    • icon of address 35-51, Buxton Road, Stockport, SK2 6LS, England

      IIF 121
  • Mr Kashif Mohammed Rashid
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 122
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 123
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 124
  • Mr Mohammed Shahzad Rashid
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post Office, 64, Marine Road, Pensarn, Abergele, Conwy, LL22 7PS

      IIF 125
  • Mr Mohammed Shahzad Rashid
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 126 IIF 127
    • icon of address 3, Grange Avenue, Levenshulme, Manchester, M18 2EY, England

      IIF 128
  • Mr Mohammed Shahzad Rashid
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mac 8 P C Centre, 96-98, Manchester, M1 7HL, England

      IIF 129
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Suite 215 6 Wilmslow Road, Rusholme, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -189,098 GBP2018-01-31
    Officer
    icon of calendar 2007-05-08 ~ dissolved
    IIF 19 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 42 - Director → ME
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CARPET FACORY LIMITED - 2019-02-27
    icon of address 35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 45 - Director → ME
    IIF 65 - Director → ME
  • 4
    icon of address 35-51 Buxton Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,518 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-12-16 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Brockholes Way, Claughton On Brock, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 6
    icon of address 96-98 Grosvenor Street, All Saints, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Post Office, 62-64 Marine Road, Pensarn, Abergele, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    127,253 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Post Office, 62-64 Marine Road, Pensarn, Abergele, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 127 - Has significant influence or controlOE
  • 9
    icon of address 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4 Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -812 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    icon of address 44 Errwood Road, Burnage, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    906 GBP2021-01-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 96-98 Grosvenor Street, All Saints, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 51 - LLP Designated Member → ME
    IIF 28 - LLP Designated Member → ME
    IIF 102 - LLP Designated Member → ME
    IIF 50 - LLP Designated Member → ME
  • 15
    icon of address Post Office, 64 Marine Road, Pensarn, Abergele, Conwy
    Active Corporate (1 parent)
    Equity (Company account)
    -175,574 GBP2021-09-30
    Officer
    icon of calendar 2009-11-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 125 - Has significant influence or controlOE
  • 16
    icon of address Mac 8 P C Centre, 96-98, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,203 GBP2023-12-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 129 - Has significant influence or controlOE
  • 17
    icon of address 35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -782 GBP2024-08-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    MANCHESTER MAC CENTRE LTD - 2004-08-04
    AFRICA TRADE LTD - 2001-09-06
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,271 GBP2020-06-30
    Officer
    icon of calendar 2004-06-20 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2009-09-04 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Mac & Pc Centre, 96-98 Grosvenor Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -88 GBP2016-10-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 22 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 57 - Director → ME
  • 21
    icon of address 96/98 Grosvenor Street, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    762,642 GBP2024-10-31
    Officer
    icon of calendar 2009-09-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,852 GBP2024-05-31
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 39 - Director → ME
    icon of calendar 2009-12-04 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 91 - Has significant influence or controlOE
  • 23
    icon of address 4 Brockholes Way 4 Brockholes Way, Claughton On Brock, 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 83 - Has significant influence or controlOE
    icon of calendar 2018-09-28 ~ now
    IIF 122 - Has significant influence or controlOE
    icon of calendar 2017-03-06 ~ now
    IIF 118 - Has significant influence or controlOE
    icon of calendar 2018-09-28 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Gary Cottam, 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,273 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ now
    IIF 126 - Has significant influence or controlOE
  • 25
    icon of address 62-64 Marine Road, Pensarn, Agergele
    Active Corporate (1 parent)
    Equity (Company account)
    -2,557 GBP2024-06-30
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ now
    IIF 89 - Has significant influence or controlOE
  • 26
    icon of address 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,348 GBP2024-03-31
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 36 - Director → ME
  • 27
    icon of address 38 Errwood Road, Burnage, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,517 GBP2024-05-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 94 - Has significant influence or controlOE
  • 29
    icon of address Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-19 ~ dissolved
    IIF 15 - Director → ME
    IIF 26 - Director → ME
    icon of calendar 2009-12-25 ~ dissolved
    IIF 99 - Secretary → ME
  • 30
    icon of address Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-19 ~ dissolved
    IIF 12 - Director → ME
  • 31
    icon of address 35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -438 GBP2024-02-28
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-12-16 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    NEWHAVEN TRAVELS LIMITED - 2012-08-08
    icon of address Mac And Pc Centre, Grosvenor House 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,770 GBP2018-08-31
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 56 Markville, Bleary, Portadown
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 62 - Secretary → ME
  • 34
    icon of address Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -47,082 GBP2016-03-31
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 35
    Company number 04767388
    Non-active corporate
    Officer
    icon of calendar 2003-05-22 ~ now
    IIF 20 - Director → ME
Ceased 19
  • 1
    icon of address 146 Queensway, Billingham, Stockton On Tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,882 GBP2017-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2014-10-08
    IIF 4 - Director → ME
    icon of calendar 2014-05-22 ~ 2014-10-08
    IIF 109 - Secretary → ME
  • 2
    C&F SPECIALIST UK LTD - 2014-04-16
    icon of address Kca, 263 Nottingham Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    4,730 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ 2017-10-30
    IIF 67 - Director → ME
  • 3
    icon of address 35-51 Buxton Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,518 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2024-07-01
    IIF 3 - Director → ME
    icon of calendar 2017-12-06 ~ 2024-06-30
    IIF 6 - Director → ME
    icon of calendar 2017-12-06 ~ 2024-12-16
    IIF 1 - Director → ME
    icon of calendar 2017-12-06 ~ 2024-06-30
    IIF 107 - Secretary → ME
  • 4
    icon of address 96-98 Grosvenor Street, All Saints, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2005-04-14 ~ 2008-02-02
    IIF 46 - Director → ME
  • 5
    icon of address 4 Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -812 GBP2024-09-30
    Officer
    icon of calendar 2022-10-19 ~ 2025-07-18
    IIF 5 - Director → ME
  • 6
    icon of address Gary Cottam, 4 Brockholes Way Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    921 GBP2018-07-31
    Officer
    icon of calendar 2015-11-20 ~ 2017-06-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-06-30
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 44 Errwood Road, Burnage, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2025-07-30
    IIF 8 - Director → ME
  • 8
    icon of address 96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    906 GBP2021-01-31
    Officer
    icon of calendar 2018-11-12 ~ 2022-07-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2022-07-01
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Post Office, 64 Marine Road, Pensarn, Abergele, Conwy
    Active Corporate (1 parent)
    Equity (Company account)
    -175,574 GBP2021-09-30
    Officer
    icon of calendar 2009-11-02 ~ 2017-10-18
    IIF 59 - Director → ME
    icon of calendar 2005-09-26 ~ 2009-11-02
    IIF 85 - Director → ME
    icon of calendar 2005-09-26 ~ 2009-11-02
    IIF 98 - Secretary → ME
    icon of calendar 2009-11-02 ~ 2017-10-18
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2017-10-18
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -782 GBP2024-08-31
    Officer
    icon of calendar 2019-02-07 ~ 2024-07-01
    IIF 66 - Director → ME
  • 11
    MANCHESTER MAC CENTRE LTD - 2004-08-04
    AFRICA TRADE LTD - 2001-09-06
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,271 GBP2020-06-30
    Officer
    icon of calendar 2001-01-27 ~ 2004-06-20
    IIF 47 - Director → ME
    icon of calendar 2004-06-20 ~ 2009-09-04
    IIF 58 - Secretary → ME
    icon of calendar 2001-01-27 ~ 2004-06-26
    IIF 100 - Secretary → ME
  • 12
    icon of address 96/98 Grosvenor Street, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    762,642 GBP2024-10-31
    Officer
    icon of calendar 2002-10-04 ~ 2009-09-04
    IIF 21 - Director → ME
    IIF 16 - Director → ME
    icon of calendar 2009-09-05 ~ 2017-10-18
    IIF 74 - Secretary → ME
    icon of calendar 2002-10-04 ~ 2009-09-05
    IIF 103 - Secretary → ME
  • 13
    icon of address Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,852 GBP2024-05-31
    Officer
    icon of calendar 2006-05-31 ~ 2009-12-04
    IIF 13 - Director → ME
    IIF 27 - Director → ME
    icon of calendar 2006-05-31 ~ 2009-12-04
    IIF 105 - Secretary → ME
  • 14
    icon of address 4 Brockholes Way 4 Brockholes Way, Claughton On Brock, 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ 2018-09-28
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 62-64 Marine Road, Pensarn, Agergele
    Active Corporate (1 parent)
    Equity (Company account)
    -2,557 GBP2024-06-30
    Officer
    icon of calendar 2014-06-10 ~ 2024-07-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ 2024-07-30
    IIF 78 - Has significant influence or control OE
  • 16
    icon of address 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,348 GBP2024-03-31
    Officer
    icon of calendar 2021-04-15 ~ 2024-06-30
    IIF 86 - Director → ME
    icon of calendar 2021-04-06 ~ 2022-05-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-08-19 ~ 2023-10-16
    IIF 128 - Has significant influence or control OE
    IIF 124 - Has significant influence or control OE
    icon of calendar 2018-04-19 ~ 2023-07-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 17
    icon of address Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-19 ~ 2009-10-02
    IIF 73 - Secretary → ME
  • 18
    icon of address 35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -438 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ 2024-07-30
    IIF 17 - Director → ME
    icon of calendar 2021-02-11 ~ 2024-12-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2024-12-16
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Company number 05918587
    Non-active corporate
    Officer
    icon of calendar 2007-08-08 ~ 2009-07-21
    IIF 18 - 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.