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

Awais Ishaq, Mohammed

    Related profiles found in government register
  • Awais Ishaq, Mohammed
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, United Kingdom

      IIF 1
  • Shuaib Ishaq, Mohammed
    British pharmacist born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, United Kingdom

      IIF 2
  • Ishaq, Mohammed
    British business man born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, United Kingdom

      IIF 3
  • Ishaq, Mohammed Awais
    British business man born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46a, Newport Street, Bolton, BL1 1NB, United Kingdom

      IIF 4
  • Ishaq, Mohammed Awais
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU

      IIF 5
  • Ishaq, Mohammed Awais
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU, United Kingdom

      IIF 6
    • icon of address Suite 9b, Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 7
  • Ishaq, Mohammed Awais
    British managing director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Bent Street, Cheethamhill, Manchester, M8 8NW, United Kingdom

      IIF 8
  • Ishaq, Mohammed
    British business man born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 9
  • Ishaq, Mohammed
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 10 IIF 11
    • icon of address 167, Cheetham Hill Road, Manchester, Uk, M8 8LG, England

      IIF 12
    • icon of address Rear End Groud Floor, 3-9 Hyde Road, Ardwick, Manchester, Lancashire, M12 6BQ

      IIF 13
  • Ishaq, Mohammed
    British business man born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 14
  • Ishaq, Mohmmed
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QA

      IIF 15
  • Mr Mohammed Awais Ishaq
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Bent Street, Cheethamhill, Manchester, M8 8NW, United Kingdom

      IIF 16
  • Ishaq, Mohammed Awais
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 17
  • Ishaq, Mohammed Awais
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear End Groud Floor, 3-9 Hyde Road, Ardwick, Manchester, Lancashire, M12 6BQ

      IIF 18
  • Ishaq, Mohammed
    English business man born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Cheadle Road, Cheadle, SK8 5EU, England

      IIF 19
  • Mr Mohammed Shuaib Ishaq
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Trafalagar Business Park, Broughton Lane, Manchester, M8 9TZ, United Kingdom

      IIF 20
  • Ishaq, Mohammed Shuaib
    British business man born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elite Accounting Solutions, 2nd Floor Lowry Mill, Lees Street, Swinton, M27 6DB, England

      IIF 21
    • icon of address Elite Accounting Solutions, 2nd Floor Lowry Mill, Lees Street, Swinton, M27 6DB, England

      IIF 22
  • Ishaq, Mohammed Shuaib
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU

      IIF 23 IIF 24
    • icon of address 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 25
    • icon of address 1st Floor, Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, England

      IIF 26
  • Ishaq, Mohammed Shuaib
    British company secretary born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2SR, England

      IIF 27
  • Ishaq, Mohammed Shuaib
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU

      IIF 28
    • icon of address 45, Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU, United Kingdom

      IIF 29
    • icon of address 45 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 30
    • icon of address Suite 9b, Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 31
  • Ishaq, Mohammed Shuaib
    British entrepreneur born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Torkington Road, Gatley, Cheadle, SK8 4PW, United Kingdom

      IIF 32
  • Ishaq, Mohammed Shuaib
    British pharmacist born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Layton House, 3-5 Westcliff Drive, Blackpool, FY3 7BJ, England

      IIF 33
    • icon of address 208, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QA, England

      IIF 34
    • icon of address 45, Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU, United Kingdom

      IIF 35
    • icon of address 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 36 IIF 37
    • icon of address Hobart House, 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 38
    • icon of address Unit 1, Trafalagar Business Park, Broughton Lane, Manchester, M8 9TZ, United Kingdom

      IIF 39
    • icon of address Elite Accounting Solutions, Turner Business Centre, Greengate, Middleton, M24 1RU, England

      IIF 40
    • icon of address 1st Floor, Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, England

      IIF 41
    • icon of address Affinity House, 1 Station View, Hazel Grove, Stockport, Cheshire, SK7 5ER, England

      IIF 42
    • icon of address Elite Accounting, 2nd Floor Lowry Mill, Lees Street, Swinton, M27 6DB, England

      IIF 43
    • icon of address Elite Accounting Solutions, 2nd Floor, Lowry Mill, Lee's Street, Swinton, M27 6DB

      IIF 44
  • Ishaq, Mohammed Shuaib
    British pharmicist born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hobart House, Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 45
  • Ishaq, Mohammed Shuaib
    British director

    Registered addresses and corresponding companies
    • icon of address 45 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU

      IIF 46
  • Ishaq, Mohammed Shuaib

    Registered addresses and corresponding companies
    • icon of address Layton House, 3-5 Westcliff Drive, Blackpool, FY3 7BJ, England

      IIF 47
    • icon of address 46a, Newport Street, Bolton, BL1 1NB, United Kingdom

      IIF 48
  • Mohammed Ishaq
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QA

      IIF 49
  • Mr Mohammed Ishaq
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 50
  • Mr Mohammed Ishaq
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 51
  • Mr Mohammad Awais Ishaq
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9b, Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 52
  • Mr Mohammed Awais Ishaq
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU

      IIF 53
  • Mr Mohammed Ishaq
    English born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Cheadle Road, Cheadle, SK8 5EU, England

      IIF 54
  • Mr Mohammed Shuaib Ishaq
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Layton House, 3-5 Westcliff Drive, Blackpool, FY3 7BJ, England

      IIF 55
    • icon of address 45, Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU

      IIF 56
    • icon of address 45 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 57
    • icon of address Hobart House, 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 58
    • icon of address Elite Accounting Solutions, Turner Business Centre, Greengate, Middleton, M24 1RU, England

      IIF 59
    • icon of address 1st Floor, Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, England

      IIF 60 IIF 61
    • icon of address C/o Elite Accounting Solutions, 2nd Floor Lowry Mill, Lees Street, Swinton, M27 6DB, England

      IIF 62
    • icon of address Elite Accounting, 2nd Floor Lowry Mill, Lees Street, Swinton, M27 6DB, England

      IIF 63
    • icon of address Elite Accounting Solutions, 2nd Floor, Lowry Mill, Lee’s Street, Swinton, M27 6DB, England

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 20
  • 1
    3S ADOLESCENT SERVICES LIMITED - 2021-05-03
    icon of address Hobart House 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,601 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    icon of address 1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 45 Cheadle Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 1 - Director → ME
    IIF 2 - Director → ME
  • 4
    icon of address C/o Elite Accounting Solutions, 2nd Floor Lowry Mill, Lees Street, Swinton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 5
    S&S INVESTMENT SCHEMES LIMITED - 2022-10-10
    icon of address 1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,137 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 61 - Has significant influence or controlOE
  • 6
    icon of address 41 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 45 Cheadle Road, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 8
    icon of address 50 Bent Street, Cheethamhill, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,073 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 33 - Director → ME
    icon of calendar 2019-06-24 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 55 - Has significant influence or controlOE
  • 10
    icon of address 208 Finney Lane, Heald Green, Cheadle, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    351,636 GBP2024-04-30
    Officer
    icon of calendar 2012-12-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Elite Accounting , 2nd Floor Lowry Mill, Lee Street, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 12
    icon of address Elite Accounting Solutions, 2nd Floor Lowry Mill, Lees Street, Swinton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 13
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,222 GBP2021-07-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address 45 Cheadle Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,083 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address 45 Cheadle Road Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,166 GBP2024-08-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Elite Accounting Solutions, Suite 9b, Turner Business Centre, Greengate, Middleton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 17
    icon of address 1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -205,749 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    HALAL SUBWAYS LIMITED - 2011-12-01
    icon of address 45 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    31,474 GBP2015-11-30
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-11-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 19
    icon of address 45 Cheadle Road, Cheadle Hulme, Cheadle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 45 Cheadle Road, Cheadle Hulme, Cheadle
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    264,632 GBP2016-03-31
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-11-25 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2008-11-25 ~ dissolved
    IIF 46 - Secretary → ME
Ceased 14
  • 1
    3S ADOLESCENT SERVICES LIMITED - 2021-05-03
    icon of address Hobart House 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,601 GBP2023-12-31
    Officer
    icon of calendar 2021-04-26 ~ 2025-08-15
    IIF 38 - Director → ME
  • 2
    icon of address Rear End Groud Floor 3-9 Hyde Road, Ardwick, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ 2014-06-27
    IIF 18 - Director → ME
    icon of calendar 2013-03-04 ~ 2013-06-11
    IIF 10 - Director → ME
  • 3
    icon of address 167 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ 2013-03-27
    IIF 11 - Director → ME
  • 4
    icon of address 45 Cheadle Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2013-01-01
    IIF 3 - Director → ME
  • 5
    icon of address Rear End Groud Floor 3-9 Hyde Road, Ardwick, Manchester, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-04 ~ 2013-07-01
    IIF 12 - Director → ME
    icon of calendar 2013-07-01 ~ 2014-09-30
    IIF 13 - Director → ME
  • 6
    icon of address Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    534,679 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-09-07
    IIF 45 - Director → ME
  • 7
    icon of address 208 Finney Lane, Heald Green, Cheadle, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    351,636 GBP2024-04-30
    Officer
    icon of calendar 2019-01-01 ~ 2019-04-01
    IIF 15 - Director → ME
  • 8
    icon of address 103 Washway Road, Sale, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2017-03-27
    IIF 32 - Director → ME
  • 9
    icon of address Unit 1 Trafalagar Business Park, Broughton Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ 2022-01-07
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2021-07-27
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,252 GBP2023-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2023-10-31
    IIF 31 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2023-10-31
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,222 GBP2021-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2020-02-28
    IIF 9 - Director → ME
    icon of calendar 2018-07-09 ~ 2019-02-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2020-02-28
    IIF 50 - Has significant influence or control OE
  • 12
    icon of address 45 Cheadle Road Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,166 GBP2024-08-31
    Officer
    icon of calendar 2019-08-15 ~ 2022-06-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2022-06-30
    IIF 51 - Has significant influence or control OE
  • 13
    CARE 4 CHILDREN RESIDENTIAL SERVICES LIMITED - 2022-05-13
    icon of address Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (5 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -65,685 GBP2015-12-31
    Officer
    icon of calendar 2015-08-16 ~ 2016-06-30
    IIF 42 - Director → ME
    icon of calendar 2017-06-01 ~ 2018-07-15
    IIF 27 - Director → ME
  • 14
    icon of address 45 Cheadle Road, Cheadle Hulme, Cheadle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-16 ~ 2014-04-09
    IIF 23 - Director → ME
    icon of calendar 2012-12-17 ~ 2013-11-16
    IIF 36 - Director → ME
    icon of calendar 2013-12-08 ~ 2014-04-09
    IIF 24 - Director → ME
    icon of calendar 2012-12-17 ~ 2013-11-16
    IIF 48 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.