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

Mr Mohammed Asif Saleem

    Related profiles found in government register
  • Mr Mohammed Asif Saleem
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheadle Place, Stockport Road, Cheadle, Greater Manchester, SK8 2JX, England

      IIF 1
    • icon of address Broadway House, 74 Broadway Street, Greater Manchester, OL8 1LR, England

      IIF 2
    • icon of address C/o Cubo, Ilona Rose House, Manette Street, London, W1D 4AL, England

      IIF 3
    • icon of address City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 4 IIF 5
    • icon of address No.1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 6 IIF 7 IIF 8
    • icon of address No.1 Spinningfields, Quay Street, Manchester, M3 3JE, United Kingdom

      IIF 9
    • icon of address Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

      IIF 10
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 11
  • Mr Mohammed Ammar Saleem
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, Greater Manchester, OL8 1LR

      IIF 12 IIF 13
    • icon of address Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

      IIF 14 IIF 15
  • Mr Mohammed Saleem
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

      IIF 16
  • Mr Mohammed Saleem
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Duckworth Grove, Bradford, BD9 5HQ, England

      IIF 17
  • Saleem, Mohammed Asif
    British business networking consultant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 18
  • Saleem, Mohammed Asif
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

      IIF 19
  • Saleem, Mohammed Asif
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atria House, Spa Road, Bolton, BL1 4AG

      IIF 20
    • icon of address C/o Cubo, Ilona Rose House, Manette Street, London, W1D 4AL, England

      IIF 21
    • icon of address Manchester Business Park, 3000 Aviator Way, Ringway Road West, Manchester, M22 5TG, England

      IIF 22 IIF 23
    • icon of address Minshull House, 47 Chorlton Street, Manchester, M1 3FY, England

      IIF 24
    • icon of address No.1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 25 IIF 26
    • icon of address No.1 Spinningfields, Quay Street, Manchester, M3 3JE, United Kingdom

      IIF 27
    • icon of address St. Georges House, 215-219 Chester Road, Manchester, M15 4JE, England

      IIF 28
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 29 IIF 30 IIF 31
  • Saleem, Mohammed Asif
    British managing director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Greater Manchester, OL8 1LR, England

      IIF 38
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 39
  • Saleem, Mohammed Asif
    British recruitment director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 40
  • Saleem, Mohammed Asif
    British sales director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheadle Place, Stockport Road, Cheadle, Greater Manchester, SK8 2JX, England

      IIF 41
  • Mr Mohammed Saleem Yasin
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Yaseen Islam
    British born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bromet Place, Bradford, BD2 3BH, England

      IIF 52
  • Yasin, Mohammed Saleem
    British automotive engineer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Duckworth Grove, Heaton, Bradford, West Yorkshire, BD9 5HQ

      IIF 53
  • Yasin, Mohammed Saleem
    British beverage born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Duckworth Grove, Bradford, BD9 5HQ, England

      IIF 54
  • Yasin, Mohammed Saleem
    British builder born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Duckworth Grove, Bradford, BD9 5HQ, England

      IIF 55
  • Yasin, Mohammed Saleem
    British car dealer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Duckworth Grove, Bradford, BD9 5HQ, England

      IIF 56
  • Yasin, Mohammed Saleem
    British coffee born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Duckworth Grove, Bradford, BD9 5HQ, England

      IIF 57
  • Yasin, Mohammed Saleem
    British engineer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Duckworth Grove, Bradford, BD9 5HQ, England

      IIF 58 IIF 59
  • Yasin, Mohammed Saleem
    British natural medicine born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Duckworth Grove, Bradford, BD9 5HQ, England

      IIF 60
  • Yasin, Mohammed Saleem
    British technician born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Duckworth Grove, Bradford, BD9 5HQ, England

      IIF 61
  • Yasin, Mohammed Saleem
    British vehicle technician born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Duckworth Grove, Bradford, BD9 5HQ, England

      IIF 62 IIF 63
  • Saleem, Mohammed Ammar
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

      IIF 64
  • Saleem, Mohammed Ammar
    British consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, Greater Manchester, OL8 1LR, England

      IIF 65
  • Saleem, Mohammed Ammar
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

      IIF 66
    • icon of address Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR, England

      IIF 67
    • icon of address Acorn House, 115 Spotland Road, Rochdale, OL12 6PJ, England

      IIF 68
  • Mr Mohammed Saleem
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 69
  • Saleem, Mohammed
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

      IIF 70
  • Islam, Muhammad Yaseen
    British manager born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bromet Place, Bradford, BD2 3BH, England

      IIF 71
  • Saleem, Mohammed
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 72
  • Saleem, Mohammed
    British taxi driver born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Windsor Road, Oldham, Lancashire, OL8 1AE, United Kingdom

      IIF 73
  • Saleem, Mohammed Asif

    Registered addresses and corresponding companies
    • icon of address City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 74
  • Saleem, Mohammed

    Registered addresses and corresponding companies
    • icon of address Atria House, Spa Road, Bolton, BL1 4AG

      IIF 75
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    MIRCH MASALA LTD - 2019-10-04
    icon of address 264 Manchester Road, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,648 GBP2020-10-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Broadway House, 74 Broadway Street, Oldham, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,674 GBP2016-12-31
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    EQUAL XYZ LTD - 2018-08-10
    EQUAL VENTURES (EV) LTD - 2018-08-07
    icon of address Broadway House, 74 Broadway Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-29
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    HIJAMA RUQYA REMDIES LIMITED - 2016-07-12
    icon of address 29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    icon of address 263 Windsor Road, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 73 - Director → ME
  • 10
    icon of address Broadway House, 74 Broadway Street, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    FORTUNE NETWORKS LTD - 2022-01-31
    SAL NETWORKS LTD - 2024-05-25
    icon of address C/o Cubo, Ilona Rose House, Manette Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-29
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2005-05-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    icon of address 29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    icon of address 29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 17
    MS008 LTD - 2016-11-15
    FORTUNE NETWORKS LTD - 2016-11-08
    icon of address 13th Floor, City Tower, Piccadilly Plaza, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    56,267 GBP2017-03-31
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Cheadle Place, Stockport Road, Cheadle, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,844 GBP2020-04-29
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    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
  • 20
    WIRELESS (UK) LIMITED - 2025-05-30
    icon of address Broadway House, 74 Broadway Street, Oldham, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    973 GBP2024-03-31
    Officer
    icon of calendar 2019-11-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-10 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 792-794 Huddersfield Road, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2012-04-20 ~ 2012-08-02
    IIF 33 - Director → ME
  • 2
    icon of address Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ 2012-08-02
    IIF 31 - Director → ME
  • 3
    icon of address Broadway House, 74 Broadway Street, Oldham, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,674 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address Broadway House, 74 Broadway Street, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-04-13 ~ 2012-08-02
    IIF 22 - Director → ME
  • 5
    icon of address Broadway House, 74 Broadway Street, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-04-18 ~ 2012-08-02
    IIF 30 - Director → ME
  • 6
    icon of address Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ 2012-08-02
    IIF 35 - Director → ME
  • 7
    ALCATEL LIMITED - 2017-01-26
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2012-04-20 ~ 2012-08-02
    IIF 29 - Director → ME
  • 8
    EPANN LTD - 2016-01-11
    icon of address Greengate Business Centre 2 Greengate Street, First Floor, Oldham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2012-04-18 ~ 2012-08-02
    IIF 36 - Director → ME
  • 9
    icon of address 150 Holland Street, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2018-05-01 ~ 2018-09-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-09-14
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    icon of address 150 Holland Street, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2018-09-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2018-09-14
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    EQUAL SOURCE LTD - 2018-08-10
    MAS 001 LTD - 2017-04-04
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -456,466 GBP2019-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2018-09-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2018-09-07
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-08 ~ 2017-08-17
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    icon of address Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ 2012-08-02
    IIF 37 - Director → ME
  • 13
    icon of address Greengate Business Centre, 2 Greengate Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ 2012-08-02
    IIF 32 - Director → ME
  • 14
    icon of address Acorn House, 115 Spotland Road, Rochdale
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    icon of calendar 2011-12-01 ~ 2012-07-25
    IIF 68 - Director → ME
  • 15
    icon of address Broadway House, 74 Broadway Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -967 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2020-04-10
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2020-04-10
    IIF 69 - Ownership of shares – 75% or more OE
  • 16
    icon of address 125 Kirkstall Hill, Kirkstall, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ 2012-05-01
    IIF 34 - Director → ME
  • 17
    FLUFFY PRODUCTIONS LIMITED - 2015-09-16
    icon of address 125 Kirkstall Hill, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    89,401 GBP2016-09-30
    Officer
    icon of calendar 2016-02-01 ~ 2016-10-28
    IIF 40 - Director → ME
    icon of calendar 2016-01-16 ~ 2016-01-27
    IIF 20 - Director → ME
    icon of calendar 2016-01-16 ~ 2016-01-27
    IIF 75 - Secretary → ME
    icon of calendar 2016-02-01 ~ 2017-02-02
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-28
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    WIRELESS (UK) LIMITED - 2025-05-30
    icon of address Broadway House, 74 Broadway Street, Oldham, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    973 GBP2024-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2020-04-15
    IIF 66 - Director → ME
    icon of calendar 2011-02-14 ~ 2011-06-22
    IIF 28 - Director → ME
    icon of calendar 2020-04-14 ~ 2022-01-06
    IIF 70 - Director → ME
    icon of calendar 2011-07-01 ~ 2012-09-21
    IIF 23 - Director → ME
    icon of calendar 2013-11-01 ~ 2016-01-15
    IIF 67 - Director → ME
    icon of calendar 2022-01-06 ~ 2022-01-06
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ 2022-01-06
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-01 ~ 2022-01-06
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-04-15
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 19
    icon of address Minshull House, 47 Chorlton Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ 2015-02-19
    IIF 24 - 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.