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, Mohammed

    Related profiles found in government register
  • 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 1
  • 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 2
  • Rashid, Mohammed
    British

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

      IIF 3
    • icon of address 1 Milwain, Burnage, Manchester, M19 2PX

      IIF 4
    • icon of address Suite 215, 6 Wilmslow Road, Manchester, M14 5TD

      IIF 5
  • 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 6
  • 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 7
  • 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 8
    • icon of address 4, Brockholes Way, Preston, PR3 0PZ, England

      IIF 9
  • 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 10 IIF 11
  • 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 12
    • icon of address 1 Milwain Road, Manchester, Greater Manchester, M19 2PX

      IIF 13
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 14
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 15
  • 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 16
  • Rashid, Asif Mohammed
    British

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

      IIF 17
  • 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 18
  • Rashid, Ashfaq Mohammed
    British computer engineer

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

      IIF 19
  • Rashid, Kashif Mohammed
    British

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

      IIF 20
    • icon of address Unit 2, Tilson Road, Manchester, Lancashire, M23 9GF

      IIF 21
  • Rashid, Kashif Mohammed
    British secretary

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

      IIF 22
  • Rashid, Mohammed

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

      IIF 23
  • 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 24
  • Rashid, Shahzad Mohammed
    British

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

      IIF 25
  • Rashid, Shahzad Mohammed

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

      IIF 26
  • Rashid, Shazad Mohammed

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

      IIF 27
  • 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 28
  • 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 29
  • Rashid, Kashif

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

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 34
    • icon of address 38, Errwood Road, Burnage, Manchester, M19 2PH, United Kingdom

      IIF 35
    • icon of address 38, Errwood Road, Manchester, M19 2PH, England

      IIF 36
    • icon of address 44, Errwood, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 37
    • icon of address 98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 38
    • icon of address 4, Brockholes Way, Preston, PR3 0PZ, England

      IIF 39
    • icon of address 35-51, Buxton Road, Stockport, SK2 6LS, England

      IIF 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
    • icon of address 44, Errwood Road, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 45
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 46
  • 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 47
  • 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 53
  • Rashid, Asima

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

      IIF 54
  • 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 55
  • 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 56
    • icon of address 44, Errwood Road, Manchester, M19 2QH, United Kingdom

      IIF 57
  • 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 58
  • 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 59
    • icon of address 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 60 IIF 61 IIF 62
    • icon of address 1, Milwain Road, Manchester, M19 2PX, United Kingdom

      IIF 64
    • icon of address 96-98 Grosvenor Street, All Saints, Manchester, M1 7HL

      IIF 65
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 66
  • 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 67
    • icon of address 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 68 IIF 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73 IIF 74
    • icon of address 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 75
    • icon of address 4 Brockholes Way, Claughton On Brock, Lancashire, Preston, PR3 0PZ, United Kingdom

      IIF 76
    • icon of address 1, Milwain, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 77
    • icon of address 1, Milwain, Manchester, M19 2PX, United Kingdom

      IIF 78
    • icon of address 1, Milwain Road, Burnage, Manchester, Manchester, M19 2PX, United Kingdom

      IIF 79
    • icon of address 3, Grange Avenue, Levenshulme, Manchester, M19 2EY, England

      IIF 80
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 81
    • icon of address Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 82
    • icon of address Suite 215, 6 Wilmslow Road, Manchester, Greater Manchester, M14 5TD

      IIF 83
    • icon of address Suite 215, 6 Wilmslow Road, Manchester, M14 5TP, United Kingdom

      IIF 84
  • 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 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91
  • 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 92
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 93
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 94
  • 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 95
  • 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 96
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 97
  • 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 98
    • icon of address 44, Errwood Road, Manchester, M19 2QH, United Kingdom

      IIF 99
  • 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 100 IIF 101
    • icon of address 44, Errwood Road, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 102
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 103
    • icon of address Suite 215, 6 Wilmslow Road, Rusholme, Manchester, M14 5TD

      IIF 104
  • 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 105
  • 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 106 IIF 107
    • icon of address 3, Grange Avenue, Levenshulme, Manchester, M18 2EY, England

      IIF 108
  • 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 109
    • icon of address 1, Millwain Road, Manchester, M19 2PX, United Kingdom

      IIF 110
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 111
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 112
    • icon of address Suite 215, 6 Wilmslow Road, Rusholme, Manchester, M14 5TD

      IIF 113
    • icon of address 35-51, Buxton Road, Stockport, SK2 6LS, England

      IIF 114
  • 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 115
    • icon of address 1, Milwain, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 116
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 117
  • 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 118
  • 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 119
    • icon of address 4 Brockholes Way, Claughton On Brock, Lancashire, Preston, PR3 0PZ, United Kingdom

      IIF 120
    • icon of address 1, Milwain Road, Manchester, M19 2PX, England

      IIF 121 IIF 122 IIF 123
    • icon of address 3, Grange Avenue, Levenshulme, Manchester, M19 2EY, England

      IIF 125
    • icon of address 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 126
    • icon of address Grosvenor House, 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester, M1 7HL

      IIF 127
    • icon of address Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 128
    • icon of address 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      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 61 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - 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 86 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 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 89 - Director → ME
    IIF 10 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-12-16 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 93 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 122 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 107 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - 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 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - 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 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - 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 70 - LLP Designated Member → ME
    IIF 29 - LLP Designated Member → ME
    IIF 24 - LLP Designated Member → ME
    IIF 31 - 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 87 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 105 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 118 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - 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 16 - Director → ME
    icon of calendar 2009-09-04 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - 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 64 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - 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 2 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 124 - 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 83 - Director → ME
    icon of calendar 2009-12-04 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 123 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 116 - Has significant influence or controlOE
    icon of calendar 2018-09-28 ~ now
    IIF 92 - Has significant influence or controlOE
    icon of calendar 2017-03-06 ~ now
    IIF 37 - Has significant influence or controlOE
    icon of calendar 2018-09-28 ~ now
    IIF 71 - 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 79 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ now
    IIF 106 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ now
    IIF 121 - 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 80 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 126 - 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 52 - Director → ME
    IIF 68 - Director → ME
    icon of calendar 2009-12-25 ~ dissolved
    IIF 21 - 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 49 - 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 75 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-12-16 ~ now
    IIF 34 - 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
  • 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 85 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 127 - 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 17 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 35
    Company number 04767388
    Non-active corporate
    Officer
    icon of calendar 2003-05-22 ~ now
    IIF 62 - 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 56 - Director → ME
    icon of calendar 2014-05-22 ~ 2014-10-08
    IIF 54 - 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 12 - 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 72 - Director → ME
    icon of calendar 2017-12-06 ~ 2024-06-30
    IIF 58 - Director → ME
    icon of calendar 2017-12-06 ~ 2024-12-16
    IIF 43 - Director → ME
    icon of calendar 2017-12-06 ~ 2024-06-30
    IIF 30 - 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 90 - 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 57 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-06-30
    IIF 42 - 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 45 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2022-07-01
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - 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 1 - Director → ME
    icon of calendar 2005-09-26 ~ 2009-11-02
    IIF 6 - Director → ME
    icon of calendar 2005-09-26 ~ 2009-11-02
    IIF 20 - Secretary → ME
    icon of calendar 2009-11-02 ~ 2017-10-18
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2017-10-18
    IIF 7 - 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 11 - 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 91 - Director → ME
    icon of calendar 2004-06-20 ~ 2009-09-04
    IIF 19 - Secretary → ME
    icon of calendar 2001-01-27 ~ 2004-06-26
    IIF 22 - 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 63 - Director → ME
    IIF 53 - Director → ME
    icon of calendar 2009-09-05 ~ 2017-10-18
    IIF 5 - Secretary → ME
    icon of calendar 2002-10-04 ~ 2009-09-05
    IIF 25 - 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 50 - Director → ME
    IIF 69 - Director → ME
    icon of calendar 2006-05-31 ~ 2009-12-04
    IIF 27 - 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 41 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ 2024-07-30
    IIF 111 - 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 18 - Director → ME
    icon of calendar 2021-04-06 ~ 2022-05-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-19 ~ 2023-10-16
    IIF 108 - Has significant influence or control OE
    IIF 94 - Has significant influence or control OE
    icon of calendar 2018-04-19 ~ 2023-07-01
    IIF 125 - 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 4 - 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 59 - Director → ME
    icon of calendar 2021-02-11 ~ 2024-12-16
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2024-12-16
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Company number 05918587
    Non-active corporate
    Officer
    icon of calendar 2007-08-08 ~ 2009-07-21
    IIF 60 - 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.