logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mrs Attiyah Mirza

    Related profiles found in government register
  • Mrs Attiyah Mirza
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Attiyah Mirza
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Leaside, St Helens, WA9 5GG, United Kingdom

      IIF 4
  • Mrs Attiyah Zahrah Mirza
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodleigh Court, Tottington Road, Bury, BL8 1TP, England

      IIF 5
    • Woodleigh Court, Tottington Road, Bury, BL8 1TP, United Kingdom

      IIF 6
    • Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 7
    • Lark Lane, Liverpool, United Kingdom, L17 8UR, England

      IIF 8
    • Mercury Corporate Recovery Solutions, Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ

      IIF 9
    • Bury New Road, Prestwich, Manchester, M25 0JW

      IIF 10
    • Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 11
    • Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 12
    • Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 13 IIF 14 IIF 15
    • 4b Birchwood One Business Park, Dewhurst Road, Birchwood, Warrington, WA3 7GB, England

      IIF 21 IIF 22
  • Ms Attiyah Zahrah Mirza
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 23 IIF 24
    • House, 110, Mere Grange Business Park, St Helens, WA9 5GG, United Kingdom

      IIF 25
  • Mirza, Attiyah
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mirza, Attiyah Zahrah
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mirza, Attiyah Zahrah
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tottington Road, Woodleigh Court, Bury, Lancashire, BL8 1TP, England

      IIF 49
    • Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 50
  • Mirza, Attiyah Zahrah
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tottington Road, Bury, Lancashire, BL8 1TP, England

      IIF 51
    • Woodleigh Court, Tottington Road, Bury, BL8 1TP, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 55 IIF 56
    • Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 57
  • Mirza, Attiyah
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Leaside, St Helens, WA9 5GG, United Kingdom

      IIF 58
  • Mirza, Attiyah
    British directory born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7GB, United Kingdom

      IIF 59
  • Mirza, Attiyah Zahrah
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 60
  • Mrs Attiyah James Mirza
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 61
  • Ms. Attiyah Zahrah Mirza
    English born in October 2018

    Resident in England

    Registered addresses and corresponding companies
    • Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 62
child relation
Offspring entities and appointments 36
  • 1
    ADVANTAGE AHCI LTD
    11610091
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (7 parents)
    Officer
    2018-10-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADVANTAGE BUILD SECURE LIMITED
    15360860
    110 Mere Grange Leaside, St. Helens, England
    Active Corporate (4 parents)
    Officer
    2024-01-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ADVANTAGE DEVELOPMENT FINANCE LIMITED
    11568782
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Officer
    2018-09-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 4
    ADVANTAGE FUNDING LTD
    - now 13757214
    AHCI TECHNICAL LTD
    - 2022-04-26 13757214
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Officer
    2021-11-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ADVANTAGECI SOLUTIONS LTD
    15011317
    Unit 110 Leaside, St Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    AHCI GROUP LIMITED
    11591777
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Officer
    2018-09-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    AHCI LIMITED
    09135644
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2014-07-17 ~ 2025-11-25
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 15 - Has significant influence or control OE
  • 8
    ALLIANCE FUNDING LIMITED
    11574081
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (6 parents)
    Officer
    2018-09-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ARGENTUM ASSOCIATES LIMITED
    12015696
    Parkgates Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    ARGENTUM PROPERTIES LTD
    11965031
    110 Mere Grange, Leaside, St Helens, England
    Active Corporate (4 parents)
    Officer
    2019-04-26 ~ 2024-12-17
    IIF 28 - Director → ME
    Person with significant control
    2019-04-26 ~ 2024-12-17
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ARGENTUM WEALTH MANAGEMENT LIMITED
    12286899
    Advantage House Dewhurst Road, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-29 ~ dissolved
    IIF 59 - Director → ME
  • 12
    BEARMONT HOLDINGS LTD
    12116759
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (6 parents)
    Officer
    2019-10-16 ~ now
    IIF 46 - Director → ME
  • 13
    COBALT BLUE DEVELOPMENTS LTD
    13970390
    110 Mere Grange, Leaside, St Helens, England
    Active Corporate (4 parents)
    Officer
    2022-06-15 ~ now
    IIF 34 - Director → ME
  • 14
    CONCORA GROUP LIMITED
    11480347
    4b Dewhurst Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-10-16 ~ dissolved
    IIF 50 - Director → ME
  • 15
    CONCORA PROPERTIES LTD
    11489684
    121 Lark Lane, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-03 ~ 2020-05-21
    IIF 49 - Director → ME
  • 16
    DESIGNER ORGANIC FERTILISER LTD
    11430423
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (1 parent)
    Officer
    2018-06-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    ENERGEN DEVELOPMENTS LIMITED
    13903855
    110 Mere Grange Leaside, St Helens, England
    Active Corporate (4 parents)
    Officer
    2022-02-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-02-09 ~ 2022-04-26
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ENERGEN GLOBAL LTD
    11155961
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Officer
    2018-01-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-01-17 ~ 2022-04-26
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 19
    ENERGEN RENEWABLES LIMITED
    13903881
    110 Mere Grange Leaside, St Helens, England
    Active Corporate (4 parents)
    Officer
    2022-02-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-02-09 ~ 2022-04-26
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 20
    FORD DEVELOPMENTS (SALFORD) LTD
    14833810
    Advantage House, 110 Mere Grange Business Park, St Helens, England
    Active Corporate (4 parents)
    Officer
    2023-04-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FORMBY DEVELOPMENTS LTD
    13229940
    121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2023-04-24 ~ 2026-01-16
    IIF 31 - Director → ME
    Person with significant control
    2024-05-21 ~ 2026-01-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    FRESHFIELD DEVELOPMENTS LTD
    13230169
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (5 parents)
    Officer
    2023-06-09 ~ now
    IIF 38 - Director → ME
  • 23
    FRESHFIELD NEWBUILD LTD
    13363085
    121 Lark Lane, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2021-04-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    FRESHFIELD PROPERTY INVESTMENTS LTD
    13363012
    121 Lark Lane, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2021-04-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    GLADSTONE HOUSE DEVELOPMENTS LTD
    11809920
    121 Lark Lane, Liverpool, United Kingdom, England
    Active Corporate (5 parents)
    Person with significant control
    2024-11-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    GRANADA PRESSING AND CLEANING COMPANY LIMITED
    00610738
    C/o Mercury Corporate Recovery Solutions Birkdale Terrace, 346 Chester Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 27
    ICONIC FUNDING LIMITED
    11567974
    Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    LAURA JEEVES LIMITED
    08221058
    3 Woodleigh Court, Tottington Road, Bury
    Dissolved Corporate (1 parent)
    Officer
    2012-09-19 ~ dissolved
    IIF 52 - Director → ME
  • 29
    LAURA JEEVES LONDON LIMITED
    08309448
    Parkgates Bury New Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 30
    LAURA JEEVES MANCHESTER LIMITED
    08309299
    Parkgates Bury New Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 54 - Director → ME
  • 31
    MAKIN HAY LIMITED
    10720115
    3 Woodleigh Court, Tottington Road, Bury, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-04-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 32
    MALAHIDE DEVELOPMENTS LIMITED
    14722671
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (1 parent)
    Officer
    2023-03-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 33
    PAULOWNIA CAPITAL LIMITED
    09552303
    110 Mere Grange Leaside, St. Helens, England
    Active Corporate (3 parents)
    Officer
    2015-04-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    RENEWABLE CAPITAL SOLUTIONS LIMITED
    - now 06265519
    CUSTOM ICE LIMITED
    - 2015-05-20 06265519
    Parkgates Bury New Road, Prestwich, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-04-02 ~ dissolved
    IIF 56 - Director → ME
  • 35
    WE BUY ANY ESTATES LTD
    12070440
    4b Dewhurst Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    WE BUY ANY PROBATE LTD
    12070461
    4b Dewhurst Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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