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 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
    • Flat 1, 62-64 Marine Road, Pensarn, LL22 7PS, Wales

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

      IIF 52
  • 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 53
  • Rashid, Ashfaq Mohammed
    British computer engineer

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

      IIF 54
  • 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 55
  • 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 56 IIF 57
    • 44, Errwood Road, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 58
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 59
  • 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 60
  • 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 65
  • 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 66
  • Rashid, Kashif Mohammed
    British

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

      IIF 67
    • Unit 2, Tilson Road, Manchester, Lancashire, M23 9GF

      IIF 68
  • Rashid, Kashif Mohammed
    British secretary

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

      IIF 69
  • Rashid, Mohammed
    British

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

      IIF 70
    • 1 Milwain, Burnage, Manchester, M19 2PX

      IIF 71
    • Suite 215, 6 Wilmslow Road, Manchester, M14 5TD

      IIF 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
    • 4 Brockholes Way, Claughton On Brock, Lancashire, Preston, PR3 0PZ, United Kingdom

      IIF 77
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 78 IIF 79 IIF 80
    • 3, Grange Avenue, Levenshulme, Manchester, M19 2EY, England

      IIF 82
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 83
    • Grosvenor House, 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester, M1 7HL

      IIF 84
    • Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 85
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 86
  • 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 87
    • 1, Milwain, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 88
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 89
  • Rashid, Asif Mohammed
    British

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

      IIF 90
  • 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 91
    • 44, Errwood Road, Manchester, M19 2QH, United Kingdom

      IIF 92
  • Rashid, Shahzad Mohammed
    British

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

      IIF 93
  • Rashid, Kashif

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

      IIF 94
  • 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 95
  • 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 96
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 97
  • 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 104
    • 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 105 IIF 106
  • Rashid, Asima

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

      IIF 107
  • Rashid, Shahzad Mohammed

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

      IIF 108
  • Rashid, Shazad Mohammed

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

      IIF 109
  • Rashid, Mohammed

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

      IIF 110
  • 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 111
  • 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 112
  • 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 113
  • 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 114
  • 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 115
  • 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 116 IIF 117
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 118
    • 4 Brockholes Way, Claughton On Brock, Lancashire, Preston, PR3 0PZ, United Kingdom

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

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

      IIF 121
    • 1, Milwain Road, Burnage, Manchester, Manchester, M19 2PX, United Kingdom

      IIF 122
    • 3, Grange Avenue, Levenshulme, Manchester, M19 2EY, England

      IIF 123
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 124
    • Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 125
    • Suite 215, 6 Wilmslow Road, Manchester, Greater Manchester, M14 5TD

      IIF 126
    • Suite 215, 6 Wilmslow Road, Manchester, M14 5TP, United Kingdom

      IIF 127
  • 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 128
  • 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 129
  • 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 130
child relation
Offspring entities and appointments 40
  • 1
    A & U INVESTMENTS LTD
    09051960
    146 Queensway, Billingham, Stockton On Tees
    Dissolved Corporate (3 parents)
    Officer
    2014-05-22 ~ 2014-10-08
    IIF 91 - Director → ME
    2014-05-22 ~ 2014-10-08
    IIF 107 - Secretary → ME
  • 2
    ASCOT FOOD SERVICES DIRECT LIMITED
    - now 05918587
    ASCOT WORLDWIDE LOGISTICS (UK) LIMITED
    - 2008-08-27 05918587 06059998
    SEATRACK (UK) LIMITED
    - 2007-08-15 05918587
    Unit 113 Upper Villiers Street, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-08-08 ~ 2009-07-21
    IIF 98 - Director → ME
  • 3
    ASCOT WORLDWIDE LOGISTICS LIMITED
    06059998 05918587
    Suite 215 6 Wilmslow Road, Rusholme, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2007-05-08 ~ dissolved
    IIF 63 - Director → ME
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    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
  • 4
    CARPET & FLOORING SPECIALIST UK LTD
    - now 08997319
    C&F SPECIALIST UK LTD
    - 2014-04-16 08997319
    Kca, 263 Nottingham Road, Nottingham
    Active Corporate (3 parents)
    Officer
    2014-04-15 ~ 2017-10-30
    IIF 29 - Director → ME
  • 5
    CARPET FACTORY (STOCKPORT) LIMITED
    13941310
    4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 129 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    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
    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
  • 6
    CARPET FACTORY LIMITED
    - now 11813000
    CARPET FACORY LIMITED
    - 2019-02-27 11813000
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 27 - Director → ME
    IIF 112 - Director → ME
  • 7
    CARPET LAND AND FLOORING LTD
    11098084
    35-51 Buxton Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2017-12-06 ~ 2024-12-16
    IIF 53 - Director → ME
    2017-12-06 ~ 2024-06-30
    IIF 42 - Director → ME
    2017-12-06 ~ now
    IIF 125 - Director → ME
    2017-12-06 ~ 2024-07-01
    IIF 74 - Director → ME
    2017-12-06 ~ 2024-06-30
    IIF 94 - Secretary → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 85 - 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
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CF FLOORING LIMITED
    16052616
    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 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 9
    COMPUTER REPAIR CENTRE (UK) LTD
    05423935
    96-98 Grosvenor Street, All Saints, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2008-04-01 ~ dissolved
    IIF 103 - Director → ME
    2005-04-14 ~ 2008-02-02
    IIF 113 - Director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    CONWY ESTATES LIMITED
    09602540
    Post Office, 62-64 Marine Road, Pensarn, Abergele, Wales
    Active Corporate (1 parent)
    Officer
    2015-05-21 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CONWY INVESTMENTS LIMITED
    09602453
    Post Office, 62-64 Marine Road, Pensarn, Abergele, Wales
    Active Corporate (1 parent)
    Officer
    2015-05-21 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 20 - Has significant influence or control OE
  • 12
    CROWN EDGE ESTATE LIMITED
    16180691
    4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - 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 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
  • 13
    ELEV8 INVESTMENTS MANCHESTER LTD
    14430323
    4 Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (2 parents)
    Officer
    2022-10-19 ~ 2025-07-18
    IIF 92 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    GR8 INVESTMENTS LIMITED
    09882733
    Gary Cottam, 4 Brockholes Way Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-20 ~ 2017-06-30
    IIF 75 - 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
  • 15
    HAZEL GROVE CAR SOLUTIONS LTD
    15267877
    4 Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (2 parents)
    Officer
    2023-11-07 ~ 2025-07-30
    IIF 58 - Director → ME
    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
  • 16
    HAZEL GROVE CARS LIMITED
    13676491
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    HAZEL GROVE TRADE CARS LIMITED
    11671600
    96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-11-12 ~ now
    IIF 59 - Director → ME
    2018-11-12 ~ 2022-07-01
    IIF 97 - 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
    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
  • 18
    INNOV8 ASSOCIATES LLP
    OC424279
    96-98 Grosvenor Street, All Saints, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-09-28 ~ now
    IIF 55 - LLP Designated Member → ME
    IIF 115 - LLP Designated Member → ME
    IIF 95 - LLP Designated Member → ME
    IIF 66 - LLP Designated Member → ME
  • 19
    LAKESIDE ASSOCIATES LIMITED
    05574538
    Post Office, 64 Marine Road, Pensarn, Abergele, Conwy
    Dissolved Corporate (5 parents)
    Officer
    2009-11-02 ~ dissolved
    IIF 130 - Director → ME
    2005-09-26 ~ 2009-11-02
    IIF 41 - Director → ME
    2009-11-02 ~ 2017-10-18
    IIF 43 - Director → ME
    2005-09-26 ~ 2009-11-02
    IIF 67 - Secretary → ME
    2009-11-02 ~ 2017-10-18
    IIF 70 - Secretary → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 18 - Has significant influence or control OE
    2016-09-26 ~ 2017-10-18
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MAC & PC CENTRE REPAIRS LIMITED
    10306783
    Mac 8 P C Centre, 96-98, Manchester, England
    Active Corporate (1 parent)
    Officer
    2016-08-02 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 40 - Has significant influence or control OE
  • 21
    MAC & PC CENTRE STOCKPORT LIMITED
    11813029
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-07 ~ 2024-07-01
    IIF 28 - Director → ME
    2019-02-07 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 6 - 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 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MANCHESTER MAC & PC CENTRE LIMITED
    - now 04148669
    MANCHESTER MAC CENTRE LTD
    - 2004-08-04 04148669
    AFRICA TRADE LTD
    - 2001-09-06 04148669
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2001-01-27 ~ 2004-06-20
    IIF 114 - Director → ME
    2004-06-20 ~ dissolved
    IIF 33 - Director → ME
    2009-09-04 ~ dissolved
    IIF 108 - Secretary → ME
    2001-01-27 ~ 2004-06-26
    IIF 69 - Secretary → ME
    2004-06-20 ~ 2009-09-04
    IIF 54 - Secretary → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 89 - 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
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MOTORKING (UK) LIMITED
    09258251
    Mac & Pc Centre, 96-98 Grosvenor Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-10-10 ~ dissolved
    IIF 102 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    2016-10-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    R & A VENTURES LIMITED
    07928715
    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
  • 25
    RP (MANCHESTER) LIMITED
    04552200
    96/98 Grosvenor Street, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Officer
    2009-09-04 ~ now
    IIF 127 - Director → ME
    2002-10-04 ~ 2009-09-04
    IIF 65 - Director → ME
    IIF 101 - Director → ME
    2002-10-04 ~ 2009-09-05
    IIF 93 - Secretary → ME
    2009-09-05 ~ 2017-10-18
    IIF 72 - Secretary → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    RP (MANCHESTER) UK LIMITED
    05832834
    Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (3 parents)
    Officer
    2006-05-31 ~ 2009-12-04
    IIF 106 - Director → ME
    2009-12-04 ~ now
    IIF 126 - Director → ME
    2006-05-31 ~ 2009-12-04
    IIF 62 - Director → ME
    2006-05-31 ~ 2009-12-04
    IIF 109 - Secretary → ME
    2009-12-04 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 80 - Has significant influence or control OE
  • 27
    RP INVESTMENT GROUP LIMITED
    10653467
    4 Brockholes Way 4 Brockholes Way, Claughton On Brock, 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-03-06 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2017-03-06 ~ 2018-09-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-06 ~ now
    IIF 10 - Has significant influence or control OE
    2018-09-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Has significant influence or control OE
    2017-03-06 ~ now
    IIF 88 - Has significant influence or control OE
  • 28
    RP MANAGEMENT LIMITED
    07682180
    Gary Cottam, 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2011-06-24 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2017-06-24 ~ now
    IIF 19 - Has significant influence or control OE
  • 29
    RP PENSARN LIMITED
    09079832
    62-64 Marine Road, Pensarn, Agergele
    Active Corporate (1 parent)
    Officer
    2014-06-10 ~ 2024-07-30
    IIF 104 - Director → ME
    2014-06-10 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2017-06-10 ~ now
    IIF 78 - Has significant influence or control OE
    2017-06-10 ~ 2024-07-30
    IIF 48 - Has significant influence or control OE
  • 30
    RP RESIDENTIAL LIMITED
    11319398
    4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2018-04-19 ~ now
    IIF 123 - Director → ME
    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 16 - Has significant influence or control OE
    IIF 21 - Has significant influence or control OE
    2018-04-19 ~ 2023-07-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 31
    RP STAYS LIMITED
    16716368
    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
  • 32
    RP STOCKPORT LIMITED
    11204139
    96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-02-13 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 83 - Has significant influence or control OE
  • 33
    SILVER CREST INVESTMENTS LIMITED
    17032527
    Flat 1 62-64 Marine Road, Pensarn, Conwy, Wales
    Active Corporate (2 parents)
    Person with significant control
    2026-02-13 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 34
    SUCCESS DISTRIBUTION LIMITED
    05680666
    Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (4 parents)
    Officer
    2006-01-19 ~ dissolved
    IIF 64 - Director → ME
    IIF 105 - Director → ME
    2009-12-25 ~ dissolved
    IIF 68 - Secretary → ME
  • 35
    SUCCESS GLOBAL LIMITED
    05680668
    Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (4 parents)
    Officer
    2006-01-19 ~ dissolved
    IIF 61 - Director → ME
    2006-01-19 ~ 2009-10-02
    IIF 71 - Secretary → ME
  • 36
    SUCCESS INTERNATIONAL (UK) LTD
    04767388
    96-98 Grosvenor Street, All Saints, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2003-05-22 ~ dissolved
    IIF 100 - Director → ME
  • 37
    TECH GIANTS LIMITED
    13196257
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 118 - Director → ME
    2021-02-11 ~ 2024-07-30
    IIF 96 - Director → ME
    2021-02-11 ~ 2024-12-16
    IIF 56 - 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
    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 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    WORLDWIDE TRAVEL AND TOURS (UK) LTD
    - now 07749261
    NEWHAVEN TRAVELS LIMITED
    - 2012-08-08 07749261
    Mac And Pc Centre, Grosvenor House 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 39
    ZRT LIMITED
    NF004311 06618106
    56 Markville, Bleary, Portadown
    Converted / Closed Corporate (2 parents)
    Officer
    2009-01-21 ~ now
    IIF 90 - Secretary → ME
  • 40
    Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2008-06-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.