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

Mr Mohammed Yaseen Islam

    Related profiles found in government register
  • Mr Mohammed Yaseen Islam
    British born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bromet Place, Bradford, BD2 3BH, England

      IIF 1
  • Islam, Muhammad Yaseen
    British born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bromet Place, Bradford, BD2 3BH, England

      IIF 2
  • Mr Mohammed Saleem
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Saleem
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

      IIF 12
  • Mr Mohammed Saleem Yasin
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 29, Duckworth Grove, Bradford, BD9 5HQ, England

      IIF 13 IIF 14
  • Mr Mohammed Asif Saleem
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Cheadle Place, Stockport Road, Cheadle, Greater Manchester, SK8 2JX, England

      IIF 15
    • Broadway House, 74 Broadway Street, Greater Manchester, OL8 1LR, England

      IIF 16
    • C/o Cubo, Ilona Rose House, Manette Street, London, W1D 4AL, England

      IIF 17
    • City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 18 IIF 19
    • No.1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 20 IIF 21 IIF 22
    • No.1 Spinningfields, Quay Street, Manchester, M3 3JE, United Kingdom

      IIF 23
    • Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

      IIF 24
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 25
  • Mr Mohammed Ammar Saleem
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, Greater Manchester, OL8 1LR

      IIF 26 IIF 27
    • Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

      IIF 28 IIF 29
  • Yasin, Mohammed Saleem
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Saleem, Mohammed Ammar
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • St. Georges House 215-219, Chester Road, Manchester, M15 4JE

      IIF 35
    • 2, Pimmcroft Way, Sale, Cheshire, M33 2LA

      IIF 36
  • Saleem, Mohammed Ammar
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

      IIF 37
  • Saleem, Mohammed Ammar
    British consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, Greater Manchester, OL8 1LR, England

      IIF 38
  • Saleem, Mohammed Ammar
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

      IIF 39
    • Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR, England

      IIF 40
    • Acorn House, 115 Spotland Road, Rochdale, OL12 6PJ, England

      IIF 41
  • Saleem, Mohammed Asif
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 42
    • C/o Cubo, Ilona Rose House, Manette Street, London, W1D 4AL, England

      IIF 43
    • Minshull House, 2nd Floor, 47 Chorlton Street, Manchester, M1 3FY, United Kingdom

      IIF 44 IIF 45
    • Minshull House, 47 Chorlton Street, Manchester, M1 3FY, England

      IIF 46 IIF 47
    • Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

      IIF 48
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 49
    • 2 Pimmcroft Way, Sale, Cheshire, M33 2LA

      IIF 50 IIF 51
  • Saleem, Mohammed Asif
    British business networking consultant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 52
  • Saleem, Mohammed Asif
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Atria House, Spa Road, Bolton, BL1 4AG

      IIF 53
    • Manchester Business Park, 3000 Aviator Way, Ringway Road West, Manchester, M22 5TG, England

      IIF 54 IIF 55
    • Minshull House, 47 Chorlton Street, Manchester, M1 3FY, England

      IIF 56
    • No.1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 57 IIF 58
    • No.1 Spinningfields, Quay Street, Manchester, M3 3JE, United Kingdom

      IIF 59
    • St. Georges House, 215-219 Chester Road, Manchester, M15 4JE, England

      IIF 60
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 61 IIF 62 IIF 63
  • Saleem, Mohammed Asif
    British managing director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Greater Manchester, OL8 1LR, England

      IIF 70
  • Saleem, Mohammed Asif
    British recruitment director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 71
  • Saleem, Mohammed Asif
    British sales director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Cheadle Place, Stockport Road, Cheadle, Greater Manchester, SK8 2JX, England

      IIF 72
  • Mr Mohammed Saleem
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 73
  • Saleem, Mohammed
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Saleem, Mohammed
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

      IIF 80
  • Saleem, Mohammed Ammar
    British

    Registered addresses and corresponding companies
    • St. Georges House 215-219, Chester Road, Manchester, M15 4JE

      IIF 81
  • Saleem, Mohammed Asif
    British

    Registered addresses and corresponding companies
    • 2 Pimmcroft Way, Sale, Cheshire, M33 2LA

      IIF 82
  • Saleem, Ammar
    British

    Registered addresses and corresponding companies
  • Saleem, Asif
    British

    Registered addresses and corresponding companies
    • 2 Pimcroft Way, Sale, Cheshire, M33 2LA

      IIF 85
    • 2, Pimmcroft Way, Sale, Cheshire, M33 2LA

      IIF 86 IIF 87
  • Saleem, Mohammed
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Windsor Road, Oldham, Lancashire, OL8 1AE, United Kingdom

      IIF 88
  • Saleem, Mohammed
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 89
  • Saleem, Mohammed
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Kirkstall Hill, Leeds, LS4 2SY, England

      IIF 90
  • Saleem, Mohammed Asif

    Registered addresses and corresponding companies
    • City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 91
  • Saleem, Mohammed

    Registered addresses and corresponding companies
    • Atria House, Spa Road, Bolton, BL1 4AG

      IIF 92
  • Saleem, Asif

    Registered addresses and corresponding companies
    • Minshull House, 2nd Floor, 47 Chorlton Street, Manchester, M1 3FY, United Kingdom

      IIF 93
    • Minshull House, 47 Chorlton Street, Manchester, M1 3FY, England

      IIF 94
child relation
Offspring entities and appointments 45
  • 1
    AAINA REFLECTIONS LTD
    12506947
    29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2020-03-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    ALFATEL LTD
    08039561
    792-794 Huddersfield Road, Oldham
    Dissolved Corporate (4 parents)
    Officer
    2012-04-20 ~ 2012-08-02
    IIF 65 - Director → ME
  • 3
    AMBRIAN LIMITED
    08039382
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-20 ~ 2012-08-02
    IIF 63 - Director → ME
  • 4
    APOLLO SERVICES TRADING LIMITED
    06890733
    125 Kirkstall Hill, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2009-04-29 ~ 2009-05-18
    IIF 86 - Secretary → ME
  • 5
    AROMA RESTAURANT & GRILL LTD
    - now 12240978
    MIRCH MASALA LTD - 2019-10-04
    264 Manchester Road, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    ASIF CORP (UK) LTD
    08165642
    Broadway House, 74 Broadway Street, Oldham, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-04-06
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
  • 7
    ASIF SALEEM LTD
    08029778
    Broadway House, 74 Broadway Street, Oldham
    Active Corporate (3 parents)
    Officer
    2012-04-13 ~ 2012-08-02
    IIF 54 - Director → ME
  • 8
    ASIFCO LTD
    08034804
    Broadway House, 74 Broadway Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    2012-04-18 ~ 2012-08-02
    IIF 62 - Director → ME
  • 9
    ASIFCORP LTD
    08034807
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ 2012-08-02
    IIF 67 - Director → ME
  • 10
    AUTO DESIGN TECHNICS LTD
    12506954 13040646
    29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2020-03-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    AUTO DETAILING TECHNICS LTD
    13040646 12506954
    29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2020-11-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    BULK SELL UK LTD - now
    ALCATEL LIMITED
    - 2017-01-26 08039418
    Greengate Business Centre, 2 Greengate Street, Oldham, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-20 ~ 2012-08-02
    IIF 61 - Director → ME
  • 13
    CORPORATE COMMUNICATIONS 4 U LIMITED
    05274540
    24 Grosvenor Gardens, Sharston, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2004-11-04 ~ 2004-11-11
    IIF 85 - Secretary → ME
  • 14
    COSMETICLABSUK LTD - now
    EPANN LTD
    - 2016-01-11 08035860
    Greengate Business Centre 2 Greengate Street, First Floor, Oldham, England
    Dissolved Corporate (7 parents)
    Officer
    2012-04-18 ~ 2012-08-02
    IIF 68 - Director → ME
  • 15
    DNA TECHNOLOGY LTD
    - now 11121451
    EQUAL XYZ LTD
    - 2018-08-10 11121451 10659701
    EQUAL VENTURES (EV) LTD
    - 2018-08-07 11121451
    Broadway House, 74 Broadway Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2017-12-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    EQ3 DIGITAL LTD
    11339403
    150 Holland Street, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ 2018-09-14
    IIF 58 - Director → ME
    Person with significant control
    2018-05-01 ~ 2018-09-14
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    EQUAL TECHNOLOGIES LTD
    10897845
    150 Holland Street, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2018-09-14
    IIF 59 - Director → ME
    Person with significant control
    2017-08-03 ~ 2018-09-14
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 18
    EQUAL XYZ LTD
    - now 10659701 11121451
    EQUAL SOURCE LTD
    - 2018-08-10 10659701
    MAS 001 LTD
    - 2017-04-04 10659701 14690637... (more)
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2017-03-08 ~ 2018-09-07
    IIF 57 - Director → ME
    Person with significant control
    2017-03-08 ~ 2018-09-07
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    2017-03-08 ~ 2017-08-17
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
  • 19
    ERTUGRUL BUILDING YOUR DREAM LTD
    13547730
    29 Duckworth Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 20
    GRAIN STORES LTD
    08035857 07299009
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ 2012-08-02
    IIF 69 - Director → ME
  • 21
    GSM TELECO LIMITED
    07365884
    Minshull House, 47 Chorlton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-06 ~ 2011-08-09
    IIF 47 - Director → ME
    2011-08-16 ~ dissolved
    IIF 46 - Director → ME
    2011-08-10 ~ 2011-08-16
    IIF 94 - Secretary → ME
  • 22
    HIJAMA RUQYA REMEDIES LTD
    - now 09906884
    HIJAMA RUQYA REMDIES LIMITED
    - 2016-07-12 09906884
    29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2015-12-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 4 - Right to appoint or remove directors OE
  • 23
    HS EXECUTIVE TRAVEL LTD
    15038515
    263 Windsor Road, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-31 ~ now
    IIF 88 - Director → ME
  • 24
    ILLUMINATE BUSINESS SERVICES LTD
    07210994
    125 Kirkstall Hill, Kirkstall, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 90 - Director → ME
  • 25
    IT ROLE LIMITED
    10659980
    Broadway House, 74 Broadway Street, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-08 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 26
    MADDOX BUSINESS SERVICES LIMITED
    06867125
    125 Kirkstall Hill, Kirkstall, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2009-05-15 ~ dissolved
    IIF 51 - Director → ME
    2010-03-11 ~ 2010-03-15
    IIF 35 - Director → ME
    2009-04-02 ~ 2009-04-27
    IIF 50 - Director → ME
    2009-05-15 ~ 2010-03-11
    IIF 82 - Secretary → ME
    2010-03-12 ~ dissolved
    IIF 81 - Secretary → ME
    2009-04-02 ~ 2009-04-24
    IIF 84 - Secretary → ME
  • 27
    MAXX SOURCING LTD
    08035881
    Greengate Business Centre, 2 Greengate Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ 2012-08-02
    IIF 64 - Director → ME
  • 28
    MIAH BROS UK LTD
    07065968
    Acorn House, 115 Spotland Road, Rochdale
    Dissolved Corporate (3 parents)
    Officer
    2011-12-01 ~ 2012-07-25
    IIF 41 - Director → ME
  • 29
    MS LOGISTICS OLDHAM LTD
    11712480
    Broadway House, 74 Broadway Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    2018-12-05 ~ 2020-04-10
    IIF 89 - Director → ME
    Person with significant control
    2018-12-05 ~ 2020-04-10
    IIF 73 - Ownership of shares – 75% or more OE
  • 30
    NAIHAH ENTERPRISES LTD
    07370814
    125 Kirkstall Hill, Kirkstall, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-01 ~ 2012-05-01
    IIF 66 - Director → ME
  • 31
    NDW HOME IMPROVEMENTS LTD
    13467581
    29 Duckworth Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 32
    NETWORK 63 LTD
    - now 13787731 03996621... (more)
    SAL NETWORKS LTD
    - 2024-05-25 13787731
    FORTUNE NETWORKS LTD
    - 2022-01-31 13787731 09457579
    C/o Cubo, Ilona Rose House, Manette Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-12-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 33
    POWER PERFORMANCE CARS LTD
    05441091
    29 Duckworth Grove, Bradford, England
    Active Corporate (2 parents)
    Officer
    2005-05-03 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-05-03 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors OE
  • 34
    PURPLECO LTD
    07836260
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-04 ~ dissolved
    IIF 42 - Director → ME
  • 35
    SAHAABAS LTD
    09318492 08693253
    29 Duckworth Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
  • 36
    SAHABAS COFFEE LTD
    12091209
    29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2019-07-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 37
    SAHABAS LTD
    08693253 09318492
    29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2013-09-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or control OE
  • 38
    SEVEN RECRUITMENT LTD
    - now 06976200
    FLUFFY PRODUCTIONS LIMITED - 2015-09-16
    125 Kirkstall Hill, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-01 ~ 2016-10-28
    IIF 71 - Director → ME
    2016-01-16 ~ 2016-01-27
    IIF 53 - Director → ME
    2016-01-16 ~ 2016-01-27
    IIF 92 - Secretary → ME
    2016-02-01 ~ 2017-02-02
    IIF 91 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-10-28
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 39
    SEVEN TECHNOLOGY LTD
    - now 09457579
    MS008 LTD
    - 2016-11-15 09457579
    FORTUNE NETWORKS LTD
    - 2016-11-08 09457579 13787731
    13th Floor, City Tower, Piccadilly Plaza, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 40
    TOTAL PERFORMANCE RESOURCE LIMITED
    06208765
    Cheadle Place, Stockport Road, Cheadle, Greater Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 41
    TRENDING ME LIMITED
    12889454
    29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2020-09-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 42
    VICTORIA WESTGATE LTD
    - now 07527775
    WIRELESS (UK) LIMITED
    - 2025-05-30 07527775
    Broadway House, 74 Broadway Street, Oldham, Lancashire
    Active Corporate (3 parents)
    Officer
    2011-07-01 ~ 2012-09-21
    IIF 55 - Director → ME
    2022-01-06 ~ 2022-01-06
    IIF 37 - Director → ME
    2016-02-05 ~ 2020-04-15
    IIF 39 - Director → ME
    2013-11-01 ~ 2016-01-15
    IIF 40 - Director → ME
    2011-02-14 ~ 2011-06-22
    IIF 60 - Director → ME
    2020-04-14 ~ 2022-01-06
    IIF 80 - Director → ME
    2019-11-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-01-06 ~ 2022-01-06
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    2021-02-01 ~ 2022-01-06
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-04-15
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    2019-11-10 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 43
    WIRELESS (GB) LTD
    08329659
    Minshull House, 47 Chorlton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-12-13 ~ 2015-02-19
    IIF 56 - Director → ME
  • 44
    WIRELESS COMMUNICATIONS LIMITED
    - now 06218331
    WIRELESS COMMUNICATIONS 4 U LIMITED
    - 2008-11-13 06218331
    Minshull House 2nd Floor, 47 Chorlton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-13 ~ dissolved
    IIF 44 - Director → ME
    2007-04-18 ~ 2011-03-11
    IIF 45 - Director → ME
    2010-03-16 ~ 2011-03-14
    IIF 93 - Secretary → ME
    2008-10-14 ~ 2010-03-16
    IIF 83 - Secretary → ME
  • 45
    WIRELESS COMPUTER SERVICES LIMITED
    06877245
    2 Pimmcroft Way, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-04-15 ~ dissolved
    IIF 36 - Director → ME
    2009-04-15 ~ 2009-05-18
    IIF 87 - Secretary → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.