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

Majid, Anjum

    Related profiles found in government register
  • Majid, Anjum
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Darley Avenue, West Didsbury, Manchester, M20 2YD

      IIF 1 IIF 2 IIF 3
    • icon of address 371, Oldham Road, Miles Platting, Manchester, M40 8RR, England

      IIF 6
    • icon of address 5, Meadows Close, Hazel Grove, Stockport, Cheshire, SK7 4JX, England

      IIF 7
    • icon of address 5, Meadows Close, Hazel Grove, Stockport, Cheshire, SK7 4JX, United Kingdom

      IIF 8
  • Majid, Anjum
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Majid, Anjum
    British restuaranter born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 14
  • Mr Anjum Majid
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 371, Oldham Road, Manchester, M40 8RR, England

      IIF 15 IIF 16 IIF 17
    • icon of address 371, Oldham Road, Manchester, M40 8RR, United Kingdom

      IIF 18
    • icon of address 371, Oldham Road, Miles Platting, Manchester, M40 8RR, England

      IIF 19
    • icon of address 5, Meadows Close, Hazel Grove, Stockport, Cheshire, SK7 4JX, England

      IIF 20
    • icon of address 5, Meadows Close, Hazel Grove, Stockport, Cheshire, SK7 4JX, United Kingdom

      IIF 21
    • icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 22
  • Majid, Anjum
    British

    Registered addresses and corresponding companies
    • icon of address 26 Darley Avenue, West Didsbury, Manchester, M20 2YD

      IIF 23 IIF 24
  • Mr Anjum Majid
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 25
    • icon of address 371, Oldham Road, Manchester, M40 8RR, England

      IIF 26
    • icon of address 371, Oldham Road, Manchester, M40 8RR, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    SHERIDAN LAND LIMITED - 2007-10-11
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-03-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 371 Oldham Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 371 Oldham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 32a Albion Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 371 Oldham Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    NEWCO FASHIONS LIMITED - 2006-03-13
    icon of address 5 Meadows Close, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,682 GBP2024-12-31
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address 371 Oldham Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    SHERIDAN KNITWEAR LIMITED - 2010-11-02
    KIRKBAT LTD - 2002-02-11
    icon of address 5 Meadows Close, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,349,695 GBP2024-12-31
    Officer
    icon of calendar 2002-01-08 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 5 Meadows Close, Hazel Grove, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    THE KEBAB FACTORY LTD - 2020-12-23
    icon of address 371 Oldham Road, Miles Platting, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2002-11-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SHERIDAN SECURITY LTD - 2004-09-14
    icon of address 32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-19 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 371 Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    SHERIDAN EVENTS LTD - 2009-11-26
    icon of address Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -526 GBP2024-10-31
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 24 - Secretary → ME
  • 14
    Company number 02553709
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 15
    Company number 03646537
    Non-active corporate
    Officer
    icon of calendar 1998-10-15 ~ now
    IIF 23 - Secretary → ME
Ceased 2
  • 1
    SHERIDAN JEANS LIMITED - 2007-10-11
    ARTERIA LTD - 2002-03-11
    icon of address Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    80,266 GBP2023-12-31
    Officer
    icon of calendar 2002-02-25 ~ 2010-01-31
    IIF 2 - Director → ME
  • 2
    icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,957 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-05-24 ~ 2024-06-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.