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

Sadiq, Massud Ahmed

    Related profiles found in government register
  • Sadiq, Massud Ahmed
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hawthorn Road, Rochdale, OL11 5JG, England

      IIF 1
  • Sadiq, Massud Ahmed
    British mortgage advisor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Tweedale Street, Rochdale, Lancashire, OL11 1HH

      IIF 2
  • Sadiq, Massud Ahmed
    British mortgage broker born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Lomeshaye Road, Nelson, Lancashire, BB9 7AS, United Kingdom

      IIF 3
  • Sadiq, Massud Ahmed
    British property developer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hawthorne Road, Bamford, Rochdale, Lancashire, OL11 5JG

      IIF 4
  • Sadiq, Massud Ahmed
    British sales born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 500 Chamber Business Centre, Chapel Road, Oldham, OL8 4QQ, England

      IIF 5
    • icon of address 2, Hawthorn Road, Rochdale, OL11 5JG, England

      IIF 6
    • icon of address 40, Tweedale Street, Rochdale, OL11 1HH, United Kingdom

      IIF 7
    • icon of address Unit 3, The Ropeworks, Stanbank Street, Stockport, Cheshire, SK4 1PX, United Kingdom

      IIF 8
  • Sadiq, Massud Ahmed
    British sales director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Tweedale Street, Rochdale, OL11 1HH, England

      IIF 9
  • Sadiq, Massud
    British debt councillor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Overt Street, Rochdale, Lancashire, England

      IIF 10
  • Sadiq, Massud
    British financial advisor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Tweedale Street, Rochdale, Lancashire, OL11 1HH

      IIF 11
  • Sadiq, Massud
    British mortgage advisor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Lomeshaye Road, Nelson, Lancashire, BB9 7AS, United Kingdom

      IIF 12
    • icon of address 40, Tweedale Street, Rochdale, Lancashire, OL11 1HH

      IIF 13
  • Sadiq, Massud
    British sales director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Tweedale Street, Rochdale, OL11 1HH, England

      IIF 14
  • Sadiq, Massud
    British sales executive born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 119, River Park Complex, River Park Road, Manchester, England

      IIF 15
    • icon of address 40, Tweedale Street, Rochdale, Lancashire, OL11 1HH

      IIF 16
  • Mr Massud Sadiq
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Tweedale Street, Rochdale, OL11 1HH, England

      IIF 17
  • Sadiq, Massud Ahmed
    British

    Registered addresses and corresponding companies
    • icon of address 108, Glastonbury, Rochdale, Lancashire, OL12 0PG, United Kingdom

      IIF 18
    • icon of address 2 Hawthorne Road, Bamford, Rochdale, Lancashire, OL11 5JG

      IIF 19
  • Sadiq, Massud
    British

    Registered addresses and corresponding companies
    • icon of address 40 Tweedale Street, Rochdale, Lancashire, OL11 1HH

      IIF 20 IIF 21
  • Sadiq, Massud
    British sales born in April 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Suite 119, Riverpark Trading Estate, Riverpark Road, Manchester, M40 2XP, England

      IIF 22
  • Mr Massud Ahmed Sadiq
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hawthorn Road, Rochdale, OL11 5JG, England

      IIF 23
  • Sadiq, Massud

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 40 Tweedale Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,431 GBP2018-03-31
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 40 Tweedale Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2019-04-06 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Suite 119 River Park Complex, River Park Road, Manchester, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 16 Laneside Close, Littleborough, Lancs
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    icon of calendar ~ now
    IIF 19 - Secretary → ME
Ceased 13
  • 1
    CAZCO INTERIORS (UK) LIMITED - 2009-09-11
    icon of address Sharma & Co, 257 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-01 ~ 2010-10-25
    IIF 18 - Secretary → ME
  • 2
    icon of address 40 Tweedale Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2010-09-13
    IIF 21 - Secretary → ME
  • 3
    icon of address 40 Tweedale Street, Rochdale, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,617 GBP2017-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2019-08-20
    IIF 14 - Director → ME
  • 4
    MARSHDALES (MANCHESTER) LIMITED - 2014-09-18
    icon of address 27 Portland Walk, Barrow In Furness, Cumbria, Great Britain
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-21 ~ 2014-09-17
    IIF 22 - Director → ME
  • 5
    MM TRADERS LIMITED - 2013-09-16
    MAC'S POUND STORES LTD - 2011-05-24
    icon of address 858 Manchester Road, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2011-05-24
    IIF 26 - Secretary → ME
  • 6
    SADIQ EXCHANGE LTD - 2010-09-21
    icon of address Chandler House, 5 Talbot Road, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ 2011-06-17
    IIF 3 - Director → ME
    icon of calendar 2011-03-03 ~ 2011-03-10
    IIF 8 - Director → ME
    icon of calendar 2011-04-12 ~ 2011-06-20
    IIF 12 - Director → ME
  • 7
    ELLIOTTS MOTORS LTD - 2010-06-22
    icon of address 40 Tweedale Street, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2014-09-30
    IIF 16 - Director → ME
    icon of calendar 2010-03-06 ~ 2014-09-25
    IIF 25 - Secretary → ME
  • 8
    icon of address 40 Tweedale Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,431 GBP2018-03-31
    Officer
    icon of calendar 2018-02-20 ~ 2018-03-15
    IIF 5 - Director → ME
  • 9
    PHANTOM CARS UK LTD - 2018-05-21
    icon of address 40 Tweedale Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-05-18 ~ 2020-06-02
    IIF 7 - Director → ME
  • 10
    icon of address Raven Mill Raven Avenue, Chadderton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,426 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2020-03-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2023-02-10
    IIF 23 - Has significant influence or control OE
  • 11
    icon of address 112 Drake Street, Rochdale
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2008-06-19
    IIF 11 - Director → ME
  • 12
    icon of address 40 Tweedale Street, Rochdale, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    114,585 GBP2024-03-31
    Officer
    icon of calendar 2005-04-12 ~ 2010-02-28
    IIF 2 - Director → ME
    icon of calendar 2010-03-01 ~ 2021-05-14
    IIF 20 - Secretary → ME
  • 13
    UPC LTD.
    - now
    T M TRADERS LIMITED - 2010-05-13
    icon of address 10 Bertha Road, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ 2012-04-25
    IIF 10 - Director → ME
    icon of calendar 2010-05-10 ~ 2011-09-26
    IIF 13 - Director → ME
    icon of calendar 2011-09-26 ~ 2011-11-15
    IIF 24 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.