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

Mr Ashfaq Rashid

    Related profiles found in government register
  • Mr Ashfaq Rashid
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 1
  • Ms Asima Rashid
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Church Road, Leyland, PR25 3EJ, England

      IIF 2
  • Mrs Asima Rashid
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 44, Errwood, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 3
  • Mr Ashfaq Mohammed Rashid
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 44, Errwood Road, Manchester, M19 2QH, England

      IIF 4
  • Mr Kashif Rashid
    British born in August 2015

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 5
  • Mr Asif Mohammed Rashid
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Cheshire, SK2 6LS, United Kingdom

      IIF 6
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 7
    • 38, Errwood Road, Burnage, Manchester, M19 2PH, United Kingdom

      IIF 8
    • 38, Errwood Road, Manchester, M19 2PH, England

      IIF 9
    • 44, Errwood, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 10
    • 98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 11
    • 4, Brockholes Way, Preston, PR3 0PZ, England

      IIF 12
    • 35-51, Buxton Road, Stockport, SK2 6LS, England

      IIF 13
  • Mr Kashif Mohammed Rashid
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 14
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 15
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 16
  • Mr Mohammed Rashid
    British born in January 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Marine Road, Pensarn, Abergele, LL22 7PS, Wales

      IIF 17
  • Mr Mohammed Shahzad Rashid
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Post Office, 64, Marine Road, Pensarn, Abergele, Conwy, LL22 7PS

      IIF 18
  • Mr Mohammed Shahzad Rashid
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 19 IIF 20
    • 3, Grange Avenue, Levenshulme, Manchester, M18 2EY, England

      IIF 21
  • Rashid, Mohammed
    British director born in January 1938

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milwain Road, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 22
  • Mrs Asima Rashid
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Errwood Road, Manchester, M19 2QH, England

      IIF 23
    • 44, Errwood Road, Manchester, M19 2QH, United Kingdom

      IIF 24
  • Rashid, Asif Mohammed
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Errwood Road, Manchester, M19 2PH, England

      IIF 25
    • 4, Brockholes Way, Preston, PR3 0PZ, England

      IIF 26
  • Rashid, Asif Mohammed
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 27 IIF 28
  • Rashid, Asif Mohammed
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Keystone Chartered Accountants, 215 Normanton Road, Derby, DE23 6US, United Kingdom

      IIF 29
    • 1 Milwain Road, Manchester, Greater Manchester, M19 2PX

      IIF 30
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 31
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 32
  • Rashid, Asif Mohammed
    British sales director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 33
  • Rashid, Kashif Mohammed
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 34
  • Mr Ashfaq Mohammed Rashid
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 35 IIF 36
    • 44, Errwood Road, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 37
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 38
    • Suite 215, 6 Wilmslow Road, Rusholme, Manchester, M14 5TD

      IIF 39
  • Mr Mohammed Shahzad Rashid
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mac 8 P C Centre, 96-98, Manchester, M1 7HL, England

      IIF 40
  • Rashid, Ashfaq Mohammed
    British director born in January 1936

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

      IIF 41
  • Rashid, Kashif
    British born in August 1975

    Resident in United Kingdom

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

      IIF 42
  • Rashid, Mohammed
    British none born in January 1938

    Resident in Wales

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

      IIF 43
  • Mr Asif Mohammed Rashid
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 44
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 45
  • Mr Kashif Mohammed Rashid
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 46
    • 1, Millwain Road, Manchester, M19 2PX, United Kingdom

      IIF 47
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 48
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 49
    • Suite 215, 6 Wilmslow Road, Rusholme, Manchester, M14 5TD

      IIF 50
    • 35-51, Buxton Road, Stockport, SK2 6LS, England

      IIF 51
  • Rashid, Ashfaq
    British born in December 1976

    Resident in United Kingdom

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

      IIF 52
  • Rashid, Ashfaq Mohammed
    British computer engineer

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

      IIF 53
  • Rashid, Ashfaq Mohammed
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 54
  • Rashid, Ashfaq Mohammed
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 55 IIF 56
    • 44, Errwood Road, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 57
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 58
  • Rashid, Ashfaq Mohammed
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, United Kingdom

      IIF 59
  • 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
    • 1 Milwain Road, Manchester, Lancashire, M19 2PX

      IIF 64
  • Rashid, Asif Mohammed
    born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 65
  • Rashid, Kashif Mohammed
    British

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

      IIF 66
    • Unit 2, Tilson Road, Manchester, Lancashire, M23 9GF

      IIF 67
  • Rashid, Kashif Mohammed
    British secretary

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

      IIF 68
  • Rashid, Mohammed
    British

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

      IIF 69
    • 1 Milwain, Burnage, Manchester, M19 2PX

      IIF 70
    • Suite 215, 6 Wilmslow Road, Manchester, M14 5TD

      IIF 71
  • Rashid, Mohammed Shahzad
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mac 8 P C Centre, 96-98, Manchester, M1 7HL, England

      IIF 72
  • Rashid, Asif
    British born in April 1980

    Resident in United Kingdom

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

      IIF 73
  • Rashid, Asima
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Church Road, Leyland, Lancashire, PR25 3EJ, United Kingdom

      IIF 74
  • Mr Mohammed Shahzad Rashid
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

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

      IIF 76
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 77 IIF 78 IIF 79
    • 3, Grange Avenue, Levenshulme, Manchester, M19 2EY, England

      IIF 81
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 82
    • Grosvenor House, 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester, M1 7HL

      IIF 83
    • Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 84
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 85
  • Mr Shahzad Mohammed Rashid
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Cheshire, SK2 6LS, United Kingdom

      IIF 86
    • 1, Milwain, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 87
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 88
  • Rashid, Asif Mohammed
    British

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

      IIF 89
  • Rashid, Asima
    British director born in April 1983

    Resident in United Kingdom

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

      IIF 90
    • 44, Errwood Road, Manchester, M19 2QH, United Kingdom

      IIF 91
  • Rashid, Shahzad Mohammed
    British

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

      IIF 92
  • Rashid, Kashif

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

      IIF 93
  • Rashid, Kashif Mohammed
    born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 94
  • Rashid, Kashif Mohammed
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 95
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 96
  • Rashid, Kashif Mohammed
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rashid, Kashif Mohammed
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Milwain, Manchester, M19 2PX, United Kingdom

      IIF 103
    • 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 104 IIF 105
  • Rashid, Asima

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

      IIF 106
  • Rashid, Shahzad Mohammed

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

      IIF 107
  • Rashid, Shazad Mohammed

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

      IIF 108
  • Rashid, Mohammed

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

      IIF 109
  • Rashid, Shahzad Mohammed
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 110
  • Rashid, Shahzad Mohammed
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 111
  • Rashid, Shahzad Mohammed
    British computer engineer born in September 1973

    Resident in United Kingdom

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

      IIF 112
  • Rashid, Shahzad Mohammed
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 113
  • Rashid, Mohammed Shahzad
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 114
  • Rashid, Mohammed Shahzad
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62-64, Marine Road, Pensarn, Abergele, LL22 7PR, Wales

      IIF 115 IIF 116
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 117
    • 4 Brockholes Way, Claughton On Brock, Lancashire, Preston, PR3 0PZ, United Kingdom

      IIF 118
    • 1, Milwain, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 119
    • 1, Milwain, Manchester, M19 2PX, United Kingdom

      IIF 120
    • 1, Milwain Road, Burnage, Manchester, Manchester, M19 2PX, United Kingdom

      IIF 121
    • 3, Grange Avenue, Levenshulme, Manchester, M19 2EY, England

      IIF 122
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 123
    • Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 124
    • Suite 215, 6 Wilmslow Road, Manchester, Greater Manchester, M14 5TD

      IIF 125
    • Suite 215, 6 Wilmslow Road, Manchester, M14 5TP, United Kingdom

      IIF 126
  • Rashid, Mohammed Shahzad
    British computer engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester, M1 7HL, United Kingdom

      IIF 127
  • Rashid, Mohammed Shahzad
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 128
  • Rashid, Mohammed Shahzad
    British real estate director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Post Office, 64, Marine Road, Pensarn, Abergele, Conwy, LL22 7PS

      IIF 129
child relation
Offspring entities and appointments
Active 35
  • 1
    Suite 215 6 Wilmslow Road, Rusholme, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -189,098 GBP2018-01-31
    Officer
    2007-05-08 ~ dissolved
    IIF 62 - Director → ME
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2022-02-25 ~ dissolved
    IIF 32 - Director → ME
    IIF 128 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CARPET FACORY LIMITED - 2019-02-27
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2019-02-07 ~ dissolved
    IIF 111 - Director → ME
    IIF 27 - Director → ME
  • 4
    35-51 Buxton Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,518 GBP2023-12-31
    Officer
    2017-12-06 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    2017-12-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    2024-12-16 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    4 Brockholes Way, Claughton On Brock, Preston, England
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    96-98 Grosvenor Street, All Saints, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2008-04-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    Post Office, 62-64 Marine Road, Pensarn, Abergele, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    127,253 GBP2024-05-31
    Officer
    2015-05-21 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Post Office, 62-64 Marine Road, Pensarn, Abergele, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2015-05-21 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 20 - Has significant influence or controlOE
  • 9
    4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    4 Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -812 GBP2024-09-30
    Person with significant control
    2022-10-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    44 Errwood Road, Burnage, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-11-30
    Person with significant control
    2023-11-07 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-10-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    906 GBP2021-01-31
    Officer
    2018-11-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    96-98 Grosvenor Street, All Saints, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-09-28 ~ now
    IIF 54 - LLP Designated Member → ME
    IIF 94 - LLP Designated Member → ME
    IIF 65 - LLP Designated Member → ME
    IIF 114 - LLP Designated Member → ME
  • 15
    Post Office, 64 Marine Road, Pensarn, Abergele, Conwy
    Active Corporate (1 parent)
    Equity (Company account)
    -175,574 GBP2021-09-30
    Officer
    2009-11-02 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 18 - Has significant influence or controlOE
  • 16
    Mac 8 P C Centre, 96-98, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,203 GBP2023-12-31
    Officer
    2016-08-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 40 - Has significant influence or controlOE
  • 17
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -782 GBP2024-08-31
    Officer
    2019-02-07 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - 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
    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
    2004-06-20 ~ dissolved
    IIF 33 - Director → ME
    2009-09-04 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Mac & Pc Centre, 96-98 Grosvenor Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -88 GBP2016-10-31
    Officer
    2014-10-10 ~ dissolved
    IIF 101 - Director → ME
    IIF 59 - Director → ME
    Person with significant control
    2016-10-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 22 - Director → ME
  • 21
    96/98 Grosvenor Street, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    762,642 GBP2024-10-31
    Officer
    2009-09-04 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    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
    2009-12-04 ~ now
    IIF 125 - Director → ME
    2009-12-04 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 79 - Has significant influence or controlOE
  • 23
    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
    2017-03-06 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 14 - Has significant influence or controlOE
    2017-03-06 ~ now
    IIF 87 - Has significant influence or controlOE
    IIF 10 - Has significant influence or controlOE
    2018-09-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Gary Cottam, 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,273 GBP2024-06-30
    Officer
    2011-06-24 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2017-06-24 ~ now
    IIF 19 - Has significant influence or controlOE
  • 25
    62-64 Marine Road, Pensarn, Agergele
    Active Corporate (1 parent)
    Equity (Company account)
    -2,557 GBP2024-06-30
    Officer
    2014-06-10 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2017-06-10 ~ now
    IIF 77 - Has significant influence or controlOE
  • 26
    4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,348 GBP2024-03-31
    Officer
    2018-04-19 ~ now
    IIF 122 - Director → ME
  • 27
    38 Errwood Road, Burnage, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,517 GBP2024-05-31
    Officer
    2018-02-13 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 82 - Has significant influence or controlOE
  • 29
    Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (1 parent)
    Officer
    2006-01-19 ~ dissolved
    IIF 63 - Director → ME
    IIF 104 - Director → ME
    2009-12-25 ~ dissolved
    IIF 67 - Secretary → ME
  • 30
    Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (2 parents)
    Officer
    2006-01-19 ~ dissolved
    IIF 60 - Director → ME
  • 31
    96-98 Grosvenor Street, All Saints, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2003-05-22 ~ dissolved
    IIF 99 - Director → ME
  • 32
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -438 GBP2024-02-28
    Officer
    2024-12-16 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    2024-12-16 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    NEWHAVEN TRAVELS LIMITED - 2012-08-08
    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
    2012-07-02 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 34
    56 Markville, Bleary, Portadown
    Converted / Closed Corporate (2 parents)
    Officer
    2009-01-21 ~ now
    IIF 89 - Secretary → ME
  • 35
    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
    2008-06-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    146 Queensway, Billingham, Stockton On Tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,882 GBP2017-05-31
    Officer
    2014-05-22 ~ 2014-10-08
    IIF 90 - Director → ME
    2014-05-22 ~ 2014-10-08
    IIF 106 - Secretary → ME
  • 2
    ASCOT WORLDWIDE LOGISTICS (UK) LIMITED - 2008-08-27
    SEATRACK (UK) LIMITED - 2007-08-15
    Unit 113 Upper Villiers Street, Wolverhampton, West Midlands
    Dissolved Corporate
    Officer
    2007-08-08 ~ 2009-07-21
    IIF 97 - Director → ME
  • 3
    C&F SPECIALIST UK LTD - 2014-04-16
    Kca, 263 Nottingham Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    4,730 GBP2024-04-30
    Officer
    2014-04-15 ~ 2017-10-30
    IIF 29 - Director → ME
  • 4
    35-51 Buxton Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,518 GBP2023-12-31
    Officer
    2017-12-06 ~ 2024-12-16
    IIF 52 - Director → ME
    2017-12-06 ~ 2024-07-01
    IIF 73 - Director → ME
    2017-12-06 ~ 2024-06-30
    IIF 42 - Director → ME
    2017-12-06 ~ 2024-06-30
    IIF 93 - Secretary → ME
  • 5
    96-98 Grosvenor Street, All Saints, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2005-04-14 ~ 2008-02-02
    IIF 112 - Director → ME
  • 6
    4 Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -812 GBP2024-09-30
    Officer
    2022-10-19 ~ 2025-07-18
    IIF 91 - Director → ME
  • 7
    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
    2015-11-20 ~ 2017-06-30
    IIF 74 - Director → ME
    Person with significant control
    2016-11-18 ~ 2017-06-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    44 Errwood Road, Burnage, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-11-30
    Officer
    2023-11-07 ~ 2025-07-30
    IIF 57 - Director → ME
  • 9
    96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    906 GBP2021-01-31
    Officer
    2018-11-12 ~ 2022-07-01
    IIF 96 - Director → ME
    Person with significant control
    2018-11-12 ~ 2022-07-01
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Post Office, 64 Marine Road, Pensarn, Abergele, Conwy
    Active Corporate (1 parent)
    Equity (Company account)
    -175,574 GBP2021-09-30
    Officer
    2009-11-02 ~ 2017-10-18
    IIF 43 - Director → ME
    2005-09-26 ~ 2009-11-02
    IIF 41 - Director → ME
    2005-09-26 ~ 2009-11-02
    IIF 66 - Secretary → ME
    2009-11-02 ~ 2017-10-18
    IIF 69 - Secretary → ME
    Person with significant control
    2016-09-26 ~ 2017-10-18
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -782 GBP2024-08-31
    Officer
    2019-02-07 ~ 2024-07-01
    IIF 28 - Director → ME
  • 12
    MANCHESTER MAC CENTRE LTD - 2004-08-04
    AFRICA TRADE LTD - 2001-09-06
    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
    2001-01-27 ~ 2004-06-20
    IIF 113 - Director → ME
    2004-06-20 ~ 2009-09-04
    IIF 53 - Secretary → ME
    2001-01-27 ~ 2004-06-26
    IIF 68 - Secretary → ME
  • 13
    96/98 Grosvenor Street, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    762,642 GBP2024-10-31
    Officer
    2002-10-04 ~ 2009-09-04
    IIF 64 - Director → ME
    IIF 100 - Director → ME
    2009-09-05 ~ 2017-10-18
    IIF 71 - Secretary → ME
    2002-10-04 ~ 2009-09-05
    IIF 92 - Secretary → ME
  • 14
    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
    2006-05-31 ~ 2009-12-04
    IIF 61 - Director → ME
    IIF 105 - Director → ME
    2006-05-31 ~ 2009-12-04
    IIF 108 - Secretary → ME
  • 15
    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
    2017-03-06 ~ 2018-09-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    62-64 Marine Road, Pensarn, Agergele
    Active Corporate (1 parent)
    Equity (Company account)
    -2,557 GBP2024-06-30
    Officer
    2014-06-10 ~ 2024-07-30
    IIF 103 - Director → ME
    Person with significant control
    2017-06-10 ~ 2024-07-30
    IIF 48 - Has significant influence or control OE
  • 17
    4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,348 GBP2024-03-31
    Officer
    2021-04-15 ~ 2024-06-30
    IIF 34 - Director → ME
    2021-04-06 ~ 2022-05-01
    IIF 31 - Director → ME
    Person with significant control
    2023-08-19 ~ 2023-10-16
    IIF 21 - Has significant influence or control OE
    2018-04-19 ~ 2023-07-01
    IIF 81 - Ownership of shares – 75% or more OE
    2023-08-19 ~ 2023-10-16
    IIF 16 - Has significant influence or control OE
  • 18
    Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (2 parents)
    Officer
    2006-01-19 ~ 2009-10-02
    IIF 70 - Secretary → ME
  • 19
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -438 GBP2024-02-28
    Officer
    2021-02-11 ~ 2024-07-30
    IIF 95 - Director → ME
    2021-02-11 ~ 2024-12-16
    IIF 55 - Director → ME
    Person with significant control
    2021-02-11 ~ 2024-12-16
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - 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.