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

Estate Of Anwer Ibrahim Issa Ismail Patel

    Related profiles found in government register
  • Estate Of Anwer Ibrahim Issa Ismail Patel
    British born in October 1954

    Registered addresses and corresponding companies
    • icon of address Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 1
  • Estate Of Mr Anwer Ibrahim Issa Ismail Patel
    British born in October 1954

    Registered addresses and corresponding companies
    • icon of address Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 2
  • Mr Anwer Ibrahim Issa Ismail Patel
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lever Edge Lane, Bolton, Lancs, BL3 3HH

      IIF 3
    • icon of address Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 4
    • icon of address Lynstock House, Lynstock Way, Bolton, Lancashire, BL6 4SA

      IIF 5
    • icon of address Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA

      IIF 6
    • icon of address Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 7 IIF 8 IIF 9
    • icon of address Lynstock House, Lynstock Way Lostock, Bolton, Greater Manchester, BL6 4SA

      IIF 11
    • icon of address Lynstock House, Lynstock Way, Lostock, Bolton, Lancashire, BL6 4SA

      IIF 12 IIF 13
    • icon of address Po Box 2076, Lynstock House, Lynstock Way, Bolton, BL6 4SA

      IIF 14
    • icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, Greater Manchester, M2 4AB, United Kingdom

      IIF 15
  • Patel, Anwer Ibrahim Issa Ismail
    British

    Registered addresses and corresponding companies
    • icon of address 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 16
  • Patel, Anwer Ibrahim Issa Ismail
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 17 IIF 18
  • Patel, Anwer Ibrahim Issa Ismail
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 19 IIF 20
  • Patel, Anwer Ibrahim Issa Ismail
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 21
    • icon of address 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 22 IIF 23
  • Patel, Anwer Ibrahim Issa Ismail
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Anwer Ibrahim Issa Ismail
    British managing director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 72
  • Patel, Anwer Ibrahim Issa Ismail
    British none born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 2076, Lynstock Way, Bolton, Lancashire, BL6 4SA, England

      IIF 73
  • Patel, Anwer Ibrahim Issa Ismail
    British pharmacist born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 74
    • icon of address 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 75
  • Anwer Ibrahim Issa Ismail Patel (estate Of )
    British born in October 1954

    Registered addresses and corresponding companies
    • icon of address Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 76
  • Mr Aziz Anwer Ismail
    British born in July 1991

    Registered addresses and corresponding companies
  • Patel, Anwer Ibrahim
    British

    Registered addresses and corresponding companies
    • icon of address 4, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 82
  • Patel, Anwar Ibrahim
    British

    Registered addresses and corresponding companies
    • icon of address 3 Pike Road, Bolton, Lancashire, BL3 6TE

      IIF 83
  • Patel, Anwar Ibrahim
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Pike Road, Bolton, Lancashire, BL3 6TE

      IIF 84 IIF 85
    • icon of address 4, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 86
  • Patel, Anwar Ibrahim
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Anwar Ibrahim
    British pharmacist born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Aziz Anwer Ismail Executor Of The Estate Of Anwer Ibrahim Issa Ismail Patel
    British born in July 1991

    Registered addresses and corresponding companies
    • icon of address Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 94 IIF 95
  • Mr Aziz Anwer Ismail
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Al Madinah - Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 96
    • icon of address Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 97 IIF 98 IIF 99
    • icon of address Mantle Property Services, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 101
  • Patel, Anwer Ibrahim

    Registered addresses and corresponding companies
    • icon of address 4, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 102
  • Patel, Anwar Ibrahim

    Registered addresses and corresponding companies
  • Ismail, Aziz Anwer
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 105
    • icon of address Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA

      IIF 106
    • icon of address Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 107 IIF 108 IIF 109
    • icon of address Lynstock House, Lynstock Way, Lostock, Bolton, Lancashire, BL6 4SA, United Kingdom

      IIF 112 IIF 113
    • icon of address Read & Watters Dental Practice, 43/6, Market Street, Haddington, EH41 3JE, Scotland

      IIF 114
    • icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, Greater Manchester, M2 4AB, United Kingdom

      IIF 115
    • icon of address Unit 29, Devonshire Road, Worsley, Manchester, M28 3PT, England

      IIF 116
  • Ismail, Aziz Anwer
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 117
  • Ismail, Aziz Anwer
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 118
    • icon of address Lynstock House, Lynstock Way, Bolton, United Kingdom

      IIF 119
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Po Box 2076 Lynstock House, Lynstock Way, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,565 GBP2017-12-31
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 2
    ATHERTON CONSORTIUM LIMITED - 2005-07-25
    icon of address Po Box 2076 Lynstock House, 6 Lynstock Way Lostock, Bolton, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-03 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2005-02-03 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    icon of address Po Box 2076, Lynstock Way, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 67 - Director → ME
  • 4
    icon of address Lynstock House Lynstock Way, Lostock, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    1,408,875 GBP2024-04-05
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 106 - Director → ME
  • 5
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (7 parents, 59 offsprings)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 8
    LEONARD GORDON (CHEMISTS) LIMITED - 2010-05-26
    icon of address Po Box 2076, Lynstock Way, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 69 - Director → ME
  • 9
    icon of address Sarnia House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-12-01 ~ now
    IIF 78 - Ownership of shares - More than 25%OE
    IIF 78 - Ownership of voting rights - More than 25%OE
  • 10
    icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, Greater Manchester, United Kingdom
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Suite 3 Global Village Jivan Complex, Mont Fleuri, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-11-08 ~ now
    IIF 80 - Ownership of voting rights - More than 25%OE
    IIF 80 - Ownership of shares - More than 25%OE
  • 12
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 108 - Director → ME
  • 13
    icon of address Suite 3 Global Village, Jivans Complex, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-02-20 ~ now
    IIF 77 - Ownership of voting rights - More than 25%OE
    IIF 77 - Ownership of shares - More than 25%OE
  • 14
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 112 - Director → ME
  • 15
    icon of address Lynstock House, Lynstock Way, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,168,599 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SHIREMIST LIMITED - 2004-02-23
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Po Box 2076 Lynstock House, Lynstock Way, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 113 - Director → ME
  • 20
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Suite 3 Global Village, Jivan Complex, Mont Fleuri, Mahe, Seychelles
    Registered Corporate (2 parents)
    Officer
    Responsible for directorship responsibilities of the company.
    icon of calendar 2023-01-20 ~ now
    IIF 118 - Managing Officer → ME
    Beneficial owner
    icon of calendar 2023-11-29 ~ now
    IIF 79 - Ownership of voting rights - More than 25%OE
    IIF 79 - Ownership of shares - More than 25%OE
  • 22
    icon of address Lynstock House, Po Box 2076 Lynstock Way, Lostock Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 70 - Director → ME
  • 23
    icon of address Read & Watters Dental Practice, 43/6 Market Street, Haddington, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 114 - Director → ME
  • 24
    icon of address Unit 29 Devonshire Road, Worsley, Manchester, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    293,423 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 116 - Director → ME
  • 25
    WRIGHT'S CHEMISTS LIMITED - 2010-06-07
    WAYHURST LIMITED - 1985-01-09
    icon of address Po Box 2076, Lynstock Way, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 68 - Director → ME
  • 26
    icon of address Sarnia House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-12-01 ~ now
    IIF 81 - Ownership of voting rights - More than 25%OE
    IIF 81 - Ownership of shares - More than 25%OE
Ceased 60
  • 1
    icon of address 1st Floor Unity House, Fletcher Street, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-25 ~ 2024-08-28
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2023-09-25
    IIF 13 - Has significant influence or control OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALUMWOOD LIMITED - 2000-05-10
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 48 - Director → ME
  • 3
    GP CARE PHARMACY LIMITED - 2011-05-16
    ASSURA PHARMACY (SOUTH WEST) LIMITED - 2012-11-16
    HEALTHCARE PHARMACIES LIMITED - 2008-01-28
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2015-11-26
    IIF 59 - Director → ME
  • 4
    HEALTHCARE PHARMACIES LIMITED - 2006-10-03
    ASSURA PHARMACY LIMITED - 2012-11-16
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-07-12 ~ 2015-11-26
    IIF 53 - Director → ME
  • 5
    icon of address C/o Azets, Belmont Suite, Paragon Business Park Chorley New Road, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    195,354 GBP2023-09-28
    Officer
    icon of calendar 2006-11-14 ~ 2009-06-09
    IIF 75 - Director → ME
  • 6
    FLIGHTMOVER LIMITED - 1998-09-10
    icon of address P O Box 2076, Lynstock Way, Bolton, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2014-09-19
    IIF 64 - Director → ME
  • 7
    icon of address Lynstock House Lynstock Way, Lostock, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    1,408,875 GBP2024-04-05
    Officer
    icon of calendar ~ 2021-04-28
    IIF 74 - Director → ME
    icon of calendar ~ 2021-04-28
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-28
    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 6 - Right to appoint or remove directors OE
  • 8
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 54 - Director → ME
  • 9
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 50 - Director → ME
  • 10
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2004-06-01
    IIF 87 - Director → ME
  • 11
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 56 - Director → ME
  • 12
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2004-06-01
    IIF 90 - Director → ME
    icon of calendar 2000-12-01 ~ 2004-06-01
    IIF 84 - Secretary → ME
  • 13
    ESSA FOUNDATION ACADEMIES TRUST - 2014-08-28
    icon of address Essa Foundation Academies Trust, Lever Edge Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2012-11-22 ~ 2021-04-28
    IIF 41 - Director → ME
  • 14
    ESSA ACADEMY - 2014-08-28
    icon of address Lever Edge Lane, Bolton, Lancs
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-23 ~ 2018-12-07
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-28
    IIF 3 - Has significant influence or control OE
  • 15
    icon of address Unit 29 Devonshire Road, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2002-09-09 ~ 2004-05-13
    IIF 28 - Director → ME
  • 16
    icon of address Lynstock House, Lynstock Way, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2014-09-19
    IIF 73 - Director → ME
  • 17
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 60 - Director → ME
  • 18
    icon of address P O Box 2076, Lynstock Way, Bolton, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2014-09-19
    IIF 65 - Director → ME
  • 19
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-04-26
    IIF 44 - Director → ME
  • 20
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (7 parents, 59 offsprings)
    Officer
    icon of calendar ~ 2021-04-28
    IIF 26 - Director → ME
    icon of calendar ~ 2021-04-26
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-28
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control OE
  • 21
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2014-09-19
    IIF 57 - Director → ME
  • 22
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2010-09-24 ~ 2014-09-19
    IIF 63 - Director → ME
  • 23
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 55 - Director → ME
  • 24
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 49 - Director → ME
  • 25
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2012-07-02 ~ 2014-09-19
    IIF 61 - Director → ME
  • 26
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2014-09-19
    IIF 62 - Director → ME
  • 27
    icon of address Lynstock House, Lynstock Way, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -62,545 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ 2022-06-13
    IIF 105 - Director → ME
    icon of calendar 2021-01-04 ~ 2021-04-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-04-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Sarnia House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-08-09 ~ 2023-12-01
    IIF 95 - Ownership of shares - More than 25% OE
    IIF 95 - Ownership of voting rights - More than 25% OE
  • 29
    icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, Greater Manchester, United Kingdom
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2021-01-08 ~ 2021-04-28
    IIF 40 - Director → ME
  • 30
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-12 ~ 2004-06-01
    IIF 33 - Director → ME
  • 31
    icon of address Suite 3 Global Village Jivan Complex, Mont Fleuri, Mahe, Seychelles
    Registered Corporate (2 parents)
    Officer
    Responsible for management responsibility of the entity. the managing officer is a director of the entity.
    icon of calendar 2023-01-10 ~ 2023-11-08
    IIF 119 - Managing Officer → ME
    Beneficial owner
    icon of calendar 2016-08-09 ~ 2023-11-08
    IIF 76 - Ownership of shares - More than 25% OE
  • 32
    icon of address Suite 3 Global Village, Jivans Complex, Mahe, Seychelles
    Registered Corporate (2 parents)
    Officer
    Responsible for executor in the estate of anwer ibrahim issa ismail patel
    icon of calendar 2023-01-26 ~ 2024-02-20
    IIF 117 - Managing Officer → ME
    Beneficial owner
    icon of calendar 2016-08-09 ~ 2024-02-20
    IIF 2 - Ownership of shares - More than 25% OE
  • 33
    icon of address Lynstock House, Lynstock Way, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-09-25
    IIF 5 - Has significant influence or control OE
  • 34
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-04-01
    IIF 46 - Director → ME
    icon of calendar 2016-03-24 ~ 2016-04-01
    IIF 102 - Secretary → ME
  • 35
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,168,599 GBP2021-08-31
    Officer
    icon of calendar 2010-01-27 ~ 2018-08-31
    IIF 66 - Director → ME
  • 36
    icon of address Unit 29 Devonshire Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,837,390 GBP2024-03-31
    Officer
    icon of calendar 2001-02-09 ~ 2011-12-01
    IIF 23 - Director → ME
  • 37
    SHIREMIST LIMITED - 2004-02-23
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2021-04-28
    IIF 27 - Director → ME
    icon of calendar 2004-01-30 ~ 2021-04-26
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-28
    IIF 8 - 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 - Right to appoint or remove directors OE
  • 38
    LINESNOW LIMITED - 1993-11-19
    icon of address Unit 29 Devonshire Road, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2002-09-09 ~ 2004-04-13
    IIF 39 - Director → ME
  • 39
    FULLDEAN PUBLIC LIMITED COMPANY - 1996-01-12
    icon of address Unit 29 Devonshire Road, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,111,775 GBP2024-03-31
    Officer
    icon of calendar 2004-05-13 ~ 2021-04-28
    IIF 31 - Director → ME
    icon of calendar 2002-09-09 ~ 2004-05-13
    IIF 35 - Director → ME
    icon of calendar 2003-11-18 ~ 2004-08-02
    IIF 19 - Secretary → ME
  • 40
    icon of address 3rd Floor, Granite Building 6 Stanley Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-13 ~ 2010-09-29
    IIF 37 - Director → ME
  • 41
    icon of address 3rd Floor Granite Buildings, Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-18 ~ 2011-06-20
    IIF 34 - Director → ME
  • 42
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-09-19
    IIF 47 - Director → ME
  • 43
    icon of address Po Box 2076 Lynstock House, Lynstock Way, Lostock Bolton, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2014-09-19
    IIF 71 - Director → ME
  • 44
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 58 - Director → ME
  • 45
    icon of address Lynstock House, Lynstock Way Lostock, Bolton, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-11-07 ~ 2015-11-26
    IIF 25 - Director → ME
    icon of calendar 2003-11-07 ~ 2015-11-26
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-26
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    L&P 57 LIMITED - 2002-06-13
    icon of address Lynstock House, Lynstock Way Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2010-09-24 ~ 2014-09-19
    IIF 52 - Director → ME
  • 47
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-11-30
    IIF 93 - Director → ME
    icon of calendar ~ 2005-11-30
    IIF 83 - Secretary → ME
  • 48
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2021-04-28
    IIF 21 - Director → ME
    icon of calendar 1998-12-10 ~ 2021-04-26
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-28
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 49
    icon of address Suite 3 Global Village, Jivan Complex, Mont Fleuri, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-08-09 ~ 2023-11-29
    IIF 1 - Ownership of shares - More than 25% OE
  • 50
    W.H. CHANTER LIMITED - 2023-09-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-12 ~ 2004-06-01
    IIF 24 - Director → ME
  • 51
    LEVELCROWN LIMITED - 2023-09-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2005-11-30
    IIF 92 - Director → ME
    icon of calendar 2000-06-01 ~ 2005-11-30
    IIF 104 - Secretary → ME
  • 52
    SCHOLES (CHEMISTS) LIMITED - 2023-09-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1991-02-12 ~ 2005-11-30
    IIF 91 - Director → ME
    icon of calendar 1991-02-12 ~ 2005-11-30
    IIF 103 - Secretary → ME
  • 53
    T.BUXTON & CO.LIMITED - 1992-03-17
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 51 - Director → ME
  • 54
    icon of address 2076, Lynstock House Lynstock Way, Lostock, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2014-09-19
    IIF 43 - Director → ME
  • 55
    icon of address Unit 29 Devonshire Road, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    174,922 GBP2024-03-31
    Officer
    icon of calendar 2002-09-09 ~ 2004-05-13
    IIF 36 - Director → ME
    icon of calendar 2004-05-13 ~ 2011-12-01
    IIF 32 - Director → ME
  • 56
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2004-06-01
    IIF 89 - Director → ME
  • 57
    icon of address 77 Higher Parr Street, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    290,034 GBP2024-11-30
    Officer
    icon of calendar 1999-04-09 ~ 2006-11-01
    IIF 88 - Director → ME
    icon of calendar 1999-04-09 ~ 2006-11-01
    IIF 85 - Secretary → ME
  • 58
    icon of address Unit 29 Devonshire Road, Worsley, Manchester, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    293,423 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-08-21 ~ 2021-04-28
    IIF 30 - Director → ME
  • 59
    icon of address Lynstock House Lynstock Way, Lostock, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2014-09-19
    IIF 45 - Director → ME
  • 60
    icon of address Sarnia House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-08-10 ~ 2023-12-01
    IIF 94 - Ownership of shares - More than 25% OE
    IIF 94 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.