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

Ashraf, Ghulam, Dr

    Related profiles found in government register
  • Ashraf, Ghulam, Dr

    Registered addresses and corresponding companies
    • icon of address Office 116a, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 1
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 2
    • icon of address 54, Gilnow Road, Bolton, BL1 4LJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 54, Gilnow Road, Bolton, Lancashire, BL1 4LJ, United Kingdom

      IIF 6
    • icon of address Eazilaw Ltd, 57a First Floor, Knowsley St, Bolton, BL1 2AS, United Kingdom

      IIF 7
    • icon of address Union Mill, Vernon Street, Bolton, BL1 2PT, United Kingdom

      IIF 8
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 9
  • Ashraf, Ghulam Sarwar Khan

    Registered addresses and corresponding companies
    • icon of address 54, Gilnow Road, Bolton, BL1 4LJ, United Kingdom

      IIF 10
  • Ashraf, Ghulam Sarwar Khan, Dr

    Registered addresses and corresponding companies
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, England

      IIF 11
    • icon of address 54, Gilnow Road, Bolton, BL1 4LJ, England

      IIF 12
    • icon of address Union Mill, Vernon Street, Bolton, BL1 2PT, United Kingdom

      IIF 13
  • Ashraf, Ghulam Sarwar Khan, Dr.

    Registered addresses and corresponding companies
    • icon of address 54, Gilnow Road, Bolton, Lancashire, BL1 4LJ, United Kingdom

      IIF 14
  • Ashraf, Ghulam Sarwar Khan, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 54 Gilnow Road, Bolton, Greater Manchester, BL1 4LJ

      IIF 15
  • Ashraf, Ghulam Sarwar Khan, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address 54 Gilnow Road, Bolton, Greater Manchester, BL1 4LJ

      IIF 16
  • Ashraf, Ghulam Sarwar Khan, Dr
    British it project manager

    Registered addresses and corresponding companies
    • icon of address 54 Gilnow Road, Bolton, Greater Manchester, BL1 4LJ

      IIF 17
  • Ashraf, Hanaa
    British commercial director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 3, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 18
  • Ashraf, Hanaa
    British student born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Tudor Avenue, Bolton, BL1 4LR, England

      IIF 19
    • icon of address 55 Tudor Avenue, Tudor Avenue, Bolton, BL1 4LR, England

      IIF 20
  • Ashraf, Ghulam Sarwar Khan, Dr
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, England

      IIF 21
  • Ashraf, Ghulam Sarwar Khan, Dr
    British ba hons born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Kenyon Business Park, Pilkington Street, Bolton, Lancashire, BL3 6HL, England

      IIF 22
  • Ashraf, Ghulam Sarwar Khan, Dr
    British consultant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Chorley Old Road, Bolton, BL1 3AT, United Kingdom

      IIF 23
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 24
    • icon of address 409, Derby Street, Bolton, BL3 6LT, United Kingdom

      IIF 25
    • icon of address Bclc Group, Unit 12, Pilkington Street, Kenyon Business Park, Bolton, Lancashire, BL3 6HL, United Kingdom

      IIF 26
    • icon of address Eazilaw Ltd, 57a First Floor, Knowsley St, Bolton, BL1 2AS, United Kingdom

      IIF 27
    • icon of address Makkah Academy Trust C/o Bigs School, Weston Street, Bolton, BL3 3AW, United Kingdom

      IIF 28
    • icon of address Synergy Ground Floor (rhs) Oceanic House, 94 Water Meetings Road, (navigation Business Park), Bolton, BL1 8SW, United Kingdom

      IIF 29
    • icon of address Union Mill, Vernon Street, Bolton, BL1 2PT, United Kingdom

      IIF 30
  • Ashraf, Ghulam Sarwar Khan, Dr
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Gilnow Road, Bolton, Greater Manchester, BL1 4LJ

      IIF 31
    • icon of address 54, Gilnow Road, Bolton, Greater Manchester, BL1 4LJ, United Kingdom

      IIF 32
  • Ashraf, Ghulam Sarwar Khan, Dr
    British director %26 company secretary born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashraf, Ghulam Sarwar Khan, Dr
    British director & company secretary born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Gilnow Road, Bolton, BL1 4LJ, United Kingdom

      IIF 36
  • Ashraf, Ghulam Sarwar Khan, Dr
    British it born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Gilnow Road, Bolton, BL1 4LJ, England

      IIF 37
  • Ashraf, Ghulam Sarwar Khan, Dr
    British it consultant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Highbank, Blackburn, BB1 9SX, United Kingdom

      IIF 38
    • icon of address Office 116a, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 39
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 40
    • icon of address 54, Gilnow Road, Bolton, BL1 4LJ, England

      IIF 41 IIF 42
    • icon of address 54, Gilnow Road, Bolton, BL1 4LJ, United Kingdom

      IIF 43 IIF 44
    • icon of address 54, Gilnow Road, Bolton, Lancashire, BL1 4LJ, United Kingdom

      IIF 45
    • icon of address 57a, First Floor, Knowsley St, Bolton, Greater Manchester, BL1 2AS, England

      IIF 46
    • icon of address Union Mill, Vernon Street, Bolton, BL1 2PT, United Kingdom

      IIF 47
    • icon of address 12, Wells St, Bury, BL9 0TU, United Kingdom

      IIF 48
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 49
    • icon of address 4a, Moss Lane, Swinton, Manchester, M27 9SA, England

      IIF 50
  • Ashraf, Ghulam Sarwar Khan, Dr
    British it project manager born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Gilnow Road, Bolton, BL1 4LJ, United Kingdom

      IIF 51
    • icon of address 54 Gilnow Road, Bolton, Greater Manchester, BL1 4LJ

      IIF 52
    • icon of address 54, Gilnow Road, Bolton, Lancashire, BL1 4LJ, England

      IIF 53
    • icon of address 54, Gilnow Road, Bolton, Lancs, BL1 4LJ, England

      IIF 54
    • icon of address Union Mill, Vernon Street, Bolton, BL1 2PT, United Kingdom

      IIF 55
  • Ashraf, Ghulam Sarwar Khan, Dr
    British it services born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Gilnow Road, Bolton, Greater Manchester, BL1 4LJ

      IIF 56
  • Ashraf, Ghulam Sarwar Khan, Dr
    British managing director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Gilnow Road, Bolton, Lancashire, BL1 4LJ, United Kingdom

      IIF 57
  • Ashraf, Ghulam Sarwar Khan, Dr
    British none born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Gilnow Road, Bolton, Greater Manchester, BL1 4LJ

      IIF 58
  • Ashraf, Ghulam Sarwar Khan, Dr
    British project manager born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Halliwell Road, Halliwell, Bolton, BL1 3NT, England

      IIF 59
  • Ashraf, Ghulam Sarwar Khan, Dr
    British self employed born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Gilnow Road, Bolton, BL1 4LJ, England

      IIF 60
  • Dr Ghulam Sarwar Khan Ashraf
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business First, Business Centre, Davyfield Road, Blackburn, Lancashire, BB1 2QY, England

      IIF 61
    • icon of address Office 116a, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 62
    • icon of address 13, Ellesmere Road, Bolton, BL3 3JT

      IIF 63
    • icon of address 195, St. Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 64 IIF 65
    • icon of address 54, Gilnow Road, Bolton, BL1 4LJ, England

      IIF 66 IIF 67 IIF 68
    • icon of address 54, Gilnow Road, Bolton, BL1 4LJ, United Kingdom

      IIF 69
    • icon of address 54, Gilnow Road, Bolton, Greater Manchester, BL1 4LJ, United Kingdom

      IIF 70
    • icon of address 57a, First Floor, Knowsley St, Bolton, BL1 2AS, England

      IIF 71
    • icon of address Bclc Group, Unit 12, Pilkington Street, Bolton, BL3 6HL, United Kingdom

      IIF 72
    • icon of address Eazilaw Ltd, 57a First Floor, Knowsley St, Bolton, BL1 2AS, United Kingdom

      IIF 73
    • icon of address Synergy Ground Floor (rhs) Oceanic House, 94 Water Meetings Road, Bolton, BL1 8SW, United Kingdom

      IIF 74
    • icon of address Union Mill, Vernon Street, Bolton, BL1 2PT, United Kingdom

      IIF 75
    • icon of address Unit 12, Hot Print Design Uk Ltd, Pilkington Street, Kenyon Business Park, Bolton, BL3 6HL, England

      IIF 76
    • icon of address 12, Wells St, Bury, BL9 0TU, United Kingdom

      IIF 77
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 78
    • icon of address 4a, Moss Lane, Swinton, Manchester, M27 9SA, England

      IIF 79
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 54 Gilnow Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2012-08-13 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    icon of address 13 Ellesmere Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2011-07-22 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 54 Gilnow Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    232 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 42 - Director → ME
    icon of calendar 2023-03-02 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 4
    COLLEGE OF BRITISH LANGUAGE AND CULTURE LIMITED - 2018-10-02
    icon of address Unit 12, Hot Print Design Uk Ltd Pilkington Street, Kenyon Business Park, Bolton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    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
  • 5
    icon of address 73 Park Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 54 - Director → ME
  • 6
    icon of address Union Mill, Vernon Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-12-12 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    icon of address 158 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Union Mill, Vernon Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4a Moss Lane, Swinton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,527 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 54 Gilnow Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2022-04-01 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ISAAR SOCIETY - 2011-03-18
    icon of address 54 Gilnow Road, Bolton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    38,347 GBP2020-12-31
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2011-04-26 ~ dissolved
    IIF 12 - Secretary → ME
  • 12
    icon of address 54 Gilnow Road, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-06-10 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 18 Rutherglen Drive, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 36 - Director → ME
  • 14
    MEDICARE DATA SOLUTIONS LTD - 2024-06-21
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,339 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 49 - Director → ME
    icon of calendar 2022-06-06 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 54 Gilnow Road, Bolton, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 58 - Director → ME
  • 16
    icon of address Makkah Academy Trust C/o Bigs School, Weston Street, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -35,928 GBP2023-08-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address 14 Parkhills Road, Bury, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address 37 Highbank, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address 54 Gilnow Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -601 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 60 - Director → ME
  • 20
    icon of address 195 St. Helens Road, Bolton, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 24 - Director → ME
    icon of calendar 2017-01-11 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 21
    OXFORD EDUCATION GROUP (OEG) LTD - 2024-05-29
    EDUCATINGLY LTD - 2021-12-20
    icon of address Business First, Business Centre, Davyfield Road, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,376 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 22
    icon of address 12 Wells St, Bury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ 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
  • 23
    Company number 05434757
    Non-active corporate
    Officer
    icon of calendar 2005-04-28 ~ now
    IIF 52 - Director → ME
  • 24
    Company number 06285341
    Non-active corporate
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 31 - Director → ME
Ceased 25
  • 1
    icon of address Union Mill, Vernon Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -233 GBP2018-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2018-05-10
    IIF 55 - Director → ME
    icon of calendar 2016-12-06 ~ 2018-05-10
    IIF 13 - Secretary → ME
  • 2
    icon of address Bclc Group, Unit 12 Pilkington Street, Kenyon Business Park, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-28 ~ 2019-03-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2019-03-28
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    COLLEGE OF BRITISH LANGUAGE AND CULTURE LIMITED - 2018-10-02
    icon of address Unit 12, Hot Print Design Uk Ltd Pilkington Street, Kenyon Business Park, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-03 ~ 2019-09-23
    IIF 25 - Director → ME
  • 4
    icon of address 57a First Floor, Knowsley St, Bolton, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ 2020-08-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-10-05
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 73 Park Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ 2015-02-21
    IIF 53 - Director → ME
  • 6
    icon of address 55 Tudor Avenue Tudor Avenue, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-09 ~ 2014-10-10
    IIF 20 - Director → ME
  • 7
    icon of address 55 Tudor Avenue, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ 2015-05-21
    IIF 19 - Director → ME
  • 8
    CAMBRIDGE EXAMINATIONS LTD - 2014-03-28
    icon of address 55 Tudor Avenue Tudor Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ 2014-04-24
    IIF 59 - Director → ME
  • 9
    icon of address 57a First Floor, Knowsley St, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ 2020-06-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ 2020-06-04
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Eazilaw Ltd, 57a First Floor, Knowsley St, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ 2020-07-08
    IIF 27 - Director → ME
    icon of calendar 2020-01-08 ~ 2020-03-05
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-07-09
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 116a Davyfield Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,323 GBP2024-06-30
    Officer
    icon of calendar 2022-04-06 ~ 2024-04-15
    IIF 39 - Director → ME
    icon of calendar 2022-04-06 ~ 2024-04-15
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2024-04-15
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 2nd Floor 25 Bradshawgate, Bolton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2013-09-20 ~ 2014-04-26
    IIF 34 - Director → ME
  • 13
    icon of address Level 3, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,000 GBP2017-05-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-09-09
    IIF 18 - Director → ME
  • 14
    HCRA LTD
    - now
    HIBBERT COMMUNITY REGENERATION AGENCY LIMITED - 2018-04-13
    HIBBERT COMMUNITY REGENERATION CENTRE LIMITED - 2010-05-28
    icon of address Unit 12 Kenyon Business Park, Pilkington Street, Bolton, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    22,869 GBP2017-12-31
    Officer
    icon of calendar 2011-02-01 ~ 2018-06-26
    IIF 22 - Director → ME
  • 15
    icon of address 55 Derby Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ 2015-02-20
    IIF 51 - Director → ME
    icon of calendar 2014-04-22 ~ 2015-02-20
    IIF 10 - Secretary → ME
  • 16
    icon of address 54 Gilnow Road, Bolton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-09 ~ 2014-04-07
    IIF 33 - Director → ME
  • 17
    ISAAR SOCIETY - 2011-03-18
    icon of address 54 Gilnow Road, Bolton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    38,347 GBP2020-12-31
    Officer
    icon of calendar 2008-03-10 ~ 2009-04-24
    IIF 15 - Secretary → ME
  • 18
    icon of address 54 Gilnow Road, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2025-03-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2025-03-31
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 19
    icon of address 54 Gilnow Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -601 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-15 ~ 2025-09-10
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 13 Ellesmere Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ 2014-04-21
    IIF 35 - Director → ME
  • 21
    OXFORD EDUCATION GROUP (OEG) LTD - 2024-05-29
    EDUCATINGLY LTD - 2021-12-20
    icon of address Business First, Business Centre, Davyfield Road, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,376 GBP2024-09-30
    Officer
    icon of calendar 2023-08-20 ~ 2024-05-15
    IIF 21 - Director → ME
    icon of calendar 2023-08-20 ~ 2024-05-15
    IIF 11 - Secretary → ME
  • 22
    icon of address 195 St. Helens Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ 2024-01-05
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 2024-01-05
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    Company number 05434757
    Non-active corporate
    Officer
    icon of calendar 2005-04-28 ~ 2006-04-01
    IIF 17 - Secretary → ME
  • 24
    Company number 06285341
    Non-active corporate
    Officer
    icon of calendar 2007-06-19 ~ 2008-11-30
    IIF 16 - Secretary → ME
  • 25
    Company number 09372084
    Non-active corporate
    Officer
    icon of calendar 2015-01-02 ~ 2015-02-22
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.