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

Munshi, Munavvar Mohamed Ahmed

    Related profiles found in government register
  • Munshi, Munavvar Mohamed Ahmed
    Kenyan director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE, England

      IIF 1
  • Munshi, Munavvar Mohamed Ahmed
    Kenyan director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Preston Road, Whittle-le-woods, Chorley, PR6 7PE, United Kingdom

      IIF 2
  • Munshi, Munavvar Mohamed Ahmed
    Kenyan businessman born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE, United Kingdom

      IIF 3
    • icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE

      IIF 4
    • icon of address Unit 4, 18 Plumbers Row, London, E1 1EP, United Kingdom

      IIF 5
  • Munshi, Munavvar Mohamed Ahmed
    Kenyan company director born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Preston Road, Whittle-le-woods, Chorley, PR6 7PE, England

      IIF 6
    • icon of address 3, Byway Road, Leicester, LE5 5TF, England

      IIF 7
    • icon of address No 276, Al Mirgab Street (s-105), Sharqan, Sharjah, (S-105), United Arab Emirates

      IIF 8
    • icon of address No 276, Al Mirgab Street (s-105), Sharqan, Sharjah, United Arab Emirates

      IIF 9
  • Munshi, Munover Mohammed
    British exporter/importer born in April 1960

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE

      IIF 10
  • Munshi, Munavvar Mohamed Ahmed
    British director born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 11
  • Munshi, Mohammed
    British born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 12
  • Munshi, Mohammed
    British audit clerk born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 13
  • Munshi, Mohammed
    British business man born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 14
  • Munshi, Mohammed
    British company director born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 15
    • icon of address 1, Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE, England

      IIF 16
  • Munshi, Mohammed
    British exporter born in December 1930

    Resident in England

    Registered addresses and corresponding companies
  • Munshi, Mohammed
    British importer/exporter born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 20 IIF 21
  • Munshi, Mohammed
    British managing director born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 22
  • Munshi, Mohamed
    British director born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 23
    • icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE, United Kingdom

      IIF 24
  • Munshi, Khatija I Mohammed
    British house wife born in December 1933

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 25
  • Munshi, Munavvar
    Kenyan business man born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 26
    • icon of address 1, Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE, England

      IIF 27
  • Munshi, Munavvar
    Kenyan businessman born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit H, Farsley Park, Wingates Industrial Park, Westhoughton, Bolton, BL5 3XH

      IIF 28
  • Munshi, Munavvar
    Kenyan company director born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit H Farsley Park, Wingates Industrial Park, Westhoughton, Bolton, BL5 3XH

      IIF 29
  • Mr Mohamed Munshi
    British born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE, United Kingdom

      IIF 30
    • icon of address 1, Preston Road, Whittle-le-woods, Chorley, PR6 7PE, England

      IIF 31
  • Mr Mohammed Munshi
    British born in December 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity House, Fletcher Street, Bolton, BL3 6NE

      IIF 32
  • Mr Munavvar Mohamed Ahmed Munshi
    Kenyan born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE, United Kingdom

      IIF 33
    • icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE

      IIF 34
  • Munshi, Mohammed
    British

    Registered addresses and corresponding companies
  • Munshi, Mohammed
    British exporter

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 38
  • Munshi, Mohamed

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE, United Kingdom

      IIF 39
  • Munshi, Mohamed
    British

    Registered addresses and corresponding companies
    • icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 40
  • Munshi, Mohamed
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14.the Willows, 63 High Road, Loughton, Essex, IG10 4JE, United Kingdom

      IIF 41
  • Munavvar Mohamed Ahmed Munshi
    Kenyan born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address No 276, Al Mirgab Street (s-105), Sharqan, Sharjah, (S-105), United Arab Emirates

      IIF 42
  • Munshi, Munavvar Mohamed Ahmed
    Kenyan director born in April 1960

    Resident in Congo, The Democratic Republic Of The

    Registered addresses and corresponding companies
    • icon of address 1, Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PE

      IIF 43
    • icon of address 1, Preston Road, Whittle-le-woods, Chorley, PR6 7PE, United Kingdom

      IIF 44
  • Mr Munavvar Munshi
    Kenyan born in April 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit H Farsley Park, Wingates Industrial Park, Westhoughton, Bolton, BL5 3XH

      IIF 45
    • icon of address 1, Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7PE, England

      IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    NURTUR STUDENT MANAGEMENT COMPANY LIMITED - 2019-03-30
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,819 GBP2024-08-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 1 Fishwick Park Rhodi Building - Fao Yusuf Valli, Mercer Street, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    317,730 GBP2024-04-30
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-07-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 14.the Willows 63 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    231,722 GBP2025-01-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    264,947 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 43 - Director → ME
  • 8
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,872 GBP2024-08-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 33 - Has significant influence or controlOE
  • 9
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,259 GBP2024-08-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Byway Road, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,478 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 4 18 Plumbers Row, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -760 GBP2024-06-30
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,564 GBP2024-06-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,699 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address Anchor House, Thornhill Road, Dewsbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,156 GBP2024-11-30
    Officer
    icon of calendar 2023-08-06 ~ now
    IIF 9 - Director → ME
Ceased 13
  • 1
    BRAYHOLME LIMITED - 2000-04-26
    BRAYHOLM LIMITED - 2000-05-30
    icon of address Unit H Farsley Park Wingates Industrial Park, Westhoughton, Bolton
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,450,857 GBP2022-06-30
    Officer
    icon of calendar 2003-01-01 ~ 2018-05-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Aknam, 56 Chorley New Road, Bolton, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-10-05
    IIF 20 - Director → ME
  • 3
    icon of address Unity House, Fletcher Street, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -253,058 GBP2023-12-31
    Officer
    icon of calendar 2003-02-12 ~ 2015-12-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-23
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Raja & Co 56, Chorley New Road, Bolton, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,028,592 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-06-01
    IIF 19 - Director → ME
    icon of calendar ~ 1999-06-01
    IIF 37 - Secretary → ME
  • 5
    REALBOW LIMITED - 1989-03-08
    icon of address `aknam', 56, Chorley New Rd, Bolton.
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -628,742 GBP2025-03-31
    Officer
    icon of calendar ~ 1999-06-01
    IIF 17 - Director → ME
    icon of calendar 1992-06-17 ~ 1999-06-01
    IIF 38 - Secretary → ME
  • 6
    ANGLO FABRICS (BOLTON) LIMITED - 2015-09-03
    icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,320 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-12-24
    IIF 25 - Director → ME
    icon of calendar 2007-03-01 ~ 2018-11-23
    IIF 14 - Director → ME
    icon of calendar ~ 2005-05-31
    IIF 21 - Director → ME
    icon of calendar ~ 1995-10-31
    IIF 10 - Director → ME
    icon of calendar ~ 1997-08-29
    IIF 35 - Secretary → ME
  • 7
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,872 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2018-11-23
    IIF 24 - Director → ME
    icon of calendar 2016-08-22 ~ 2016-09-23
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2017-09-12
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1 Preston Road, Whittle-le-woods, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,259 GBP2024-08-31
    Officer
    icon of calendar 2004-05-07 ~ 2018-11-23
    IIF 23 - Director → ME
    icon of calendar 2002-08-22 ~ 2018-11-23
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-23
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    NISH COSMETICS LIMITED - 2009-11-21
    icon of address 1 Preston Road, Whittle Le Woods, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-03 ~ 1996-10-29
    IIF 18 - Director → ME
  • 10
    icon of address 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    283,187 GBP2024-10-31
    Officer
    icon of calendar 2002-05-23 ~ 2012-02-01
    IIF 22 - Director → ME
  • 11
    icon of address Aknam, 56 Chorley New Road, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -902,360 GBP2024-06-30
    Officer
    icon of calendar 1985-08-02 ~ 1999-06-01
    IIF 12 - Director → ME
    icon of calendar ~ 1999-06-01
    IIF 36 - Secretary → ME
  • 12
    icon of address Unit H, Farsley Park Wingates Industrial Park, Westhoughton, Bolton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2018-08-28
    IIF 28 - Director → ME
  • 13
    icon of address 56 Chorley New Road, Bolton, Lancs
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-05-28
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.