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

Munshi, Ferhana

    Related profiles found in government register
  • Munshi, Ferhana
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121-129, Great Howard Street, Liverpool, L3 7AT, England

      IIF 1
  • Munshi, Ferhana
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 - 44, The White House Suite 6, Chorley New Road, Bolton, BL1 4AP, England

      IIF 2
    • 42-44 The White House, Suite 6, Chorley New Road, Bolton, BL1 4AP, England

      IIF 3 IIF 4
    • Suite 6, 42-44 Chorley New Road, Bolton, BL1 4AP, England

      IIF 5
    • Suite 6 The Whitehouse Business Centre, 42-44 Chorley New Road, Bolton, BL1 4AP, England

      IIF 6
    • 52 Lancaster Road, Knott End On Sea, Lancashire, FY6 0AQ

      IIF 7
  • Munshi, Ferhana
    British business woman born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 8 IIF 9
    • 121, - 129 Great Howard Street, Liverpool, L3 7AT, United Kingdom

      IIF 10
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 11
  • Munshi, Ferhana
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Newbrook Road, Bolton, Lancs, BL5 1EU, United Kingdom

      IIF 12
    • Suite 6, 42-44 Chorley New Road, Bolton, BL1 4AP, United Kingdom

      IIF 13
  • Munshi, Ferhana
    British secretary born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Services, 121-129 Gt Howard Street, Liverpool, L3 7AT

      IIF 14
  • Munshi, Ferhana
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, The White House Suite 6, Chorley New Road, Bolton, BL1 4AP, England

      IIF 15
  • Munshi, Ferhana
    British

    Registered addresses and corresponding companies
    • 42 - 44, The White House Suite 6, Chorley New Road, Bolton, BL1 4AP, England

      IIF 16
  • Munshi, Ferhana
    British business woman

    Registered addresses and corresponding companies
    • Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 17 IIF 18
  • Munshi, Ferhana
    British businesswoman

    Registered addresses and corresponding companies
    • 42-44, The White House Suite 6, Chorley New Road, Bolton, BL1 4AP, England

      IIF 19
  • Munshi, Ferhana
    British secretary

    Registered addresses and corresponding companies
    • 115, Newbrook Road, Bolton, BL5 1EU, United Kingdom

      IIF 20
    • 42-44 The White House, Suite 6, Chorley New Road, Bolton, BL1 4AP, England

      IIF 21
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 22
  • Mrs Ferhana Munshi
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 - 44, The White House Suite 6, Chorley New Road, Bolton, BL1 4AP, England

      IIF 23
    • 42-44 The White House Suite 6, Chorley New Road, Bolton, BL1 4AP, England

      IIF 24 IIF 25 IIF 26
    • Suite 6, 42-44 Chorley New Road, Bolton, BL1 4AP, England

      IIF 27
    • Suite 6, 42-44 Chorley New Road, Bolton, BL1 4AP, United Kingdom

      IIF 28
    • Suite 6 The Whitehouse Business Centre, 42-44 Chorley New Road, Bolton, BL1 4AP, England

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    A & F FORECOURTS LIMITED
    - now 06820999
    CHURCHTOWN SERVICES LTD
    - 2017-07-03 06820999
    42-44 The White House Suite 6, Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Officer
    2009-02-17 ~ now
    IIF 15 - Director → ME
    2009-02-17 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A&F FORECOURTS TRADING LIMITED
    13343869
    42-44 The White House Suite 6 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2021-04-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CAFE INTERCHANGE ROCHDALE LIMITED
    09002849
    Suite 6 The Whitehouse Business Centre, 42-44 Chorley New Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    2014-04-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CARDIFF CITY LIVING LTD
    12341655
    Suite 6 42-44 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHESTER ROAD SERVICES (UK) LIMITED
    08790820
    Suite 6 42-44 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2017-11-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    CITY SERVICES (GREAT HOWARD STREET) LTD
    06308635
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2007-07-10 ~ dissolved
    IIF 8 - Director → ME
    2007-07-10 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    EAST LANCS SERVICES LTD
    07434075
    121 - 129 Great Howard Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 10 - Director → ME
  • 8
    FLEETWOOD FRP LIMITED
    - now 05202968
    FLEETWOOD RETAIL PARK LIMITED
    - 2004-10-05 05202968
    44 Hartley Avenue, Whitley Bay, England
    Active Corporate (5 parents)
    Officer
    2004-08-11 ~ now
    IIF 7 - Director → ME
  • 9
    GEMINI SERVICES (GB) LIMITED
    06028096
    42-44 The White House Suite 6, Chorley New Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    2017-12-01 ~ now
    IIF 3 - Director → ME
    2006-12-13 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GREAT SEFTON STREET SERVICES LTD
    06308633
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2007-07-10 ~ dissolved
    IIF 9 - Director → ME
    2007-07-10 ~ dissolved
    IIF 18 - Secretary → ME
  • 11
    KINDER FUEL SERVICES LIMITED
    08464746
    121 - 129 Great Howard Street, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 12 - Director → ME
  • 12
    LYTHAM SERVICE STATION LTD
    05578615
    42 - 44 The White House Suite 6, Chorley New Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    2008-01-01 ~ now
    IIF 2 - Director → ME
    2005-09-29 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    PENKETH SERVICES LIMITED
    06027872
    City Services, 121-129 Gt Howard Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2009-01-01 ~ dissolved
    IIF 14 - Director → ME
    2006-12-13 ~ dissolved
    IIF 20 - Secretary → ME
  • 14
    SKIPPOOL SERVICES LTD
    05578616
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2008-04-01 ~ dissolved
    IIF 11 - Director → ME
    2005-09-29 ~ dissolved
    IIF 22 - Secretary → ME
  • 15
    SPAR CORONATION LLP
    OC389637
    121-129 Great Howard Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 1 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.