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 Faruk Essap

    Related profiles found in government register
  • Mr Faruk Essap
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Myrrh Street, Bolton, BL1 8XE

      IIF 1
    • icon of address 2, Myrrh Street, Bolton, BL1 8XE, England

      IIF 2
    • icon of address 2, Myrrh Street, Bolton, BL1 8XE, United Kingdom

      IIF 3 IIF 4
    • icon of address 2 Myrrh Street, Bolton, Lancashire, BL1 8XE

      IIF 5
    • icon of address 183-185, North Road, Preston, Lancashire, PR1 1YQ

      IIF 6
    • icon of address 47, Lowthorpe Road, Preston, PR1 6SB

      IIF 7
    • icon of address Ground Floor, Citygate, Longridge Road, Preston, PR2 5BQ, United Kingdom

      IIF 8 IIF 9
    • icon of address Riley House, 183-185 North Road, Preston, Lancashire, PR1 1YQ

      IIF 10 IIF 11 IIF 12
  • Faruk Essap
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farook Essap
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Myrrh Street, Bolton, BL1 8XE, United Kingdom

      IIF 20
  • Mr Faruk Essap
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD

      IIF 21
  • Essap, Faruk
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Essap, Faruk
    British newsagent born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Essap, Faruk
    British newsagent manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Myrrh Street, Bolton, BL1 8XE

      IIF 44
  • Mr Mohammed Faruk Essap
    British born in July 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Myrrh Street, Bolton, BL1 8XE, United Kingdom

      IIF 45 IIF 46
  • Essap, Faruk
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Myrrh Street, Bolton, BL1 8XE, United Kingdom

      IIF 47
  • Essap, Faruk
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD

      IIF 48
    • icon of address 2, Myrrh Street, Bolton, BL1 8XE, United Kingdom

      IIF 49
    • icon of address 2, Myrrh Street, Bolton, Lancashire, BL1 8XE, United Kingdom

      IIF 50 IIF 51
  • Essap, Mohammed Faruk
    British director born in July 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Myrrh Street, Bolton, BL1 8XE, United Kingdom

      IIF 52 IIF 53
  • Essap, Faruk
    British

    Registered addresses and corresponding companies
    • icon of address 2 Myrrh Street, Bolton, BL1 8XE

      IIF 54
  • Essap, Faruk
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Myrrh Street, Bolton, BL1 8XE

      IIF 55
  • Essap, Faruk
    British newsagent

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 2 Myrrh Street, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,462 GBP2024-04-30
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 36 Plungington Rd, Preston Lancashire, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 47 Lowthorpe Road, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    796,144 GBP2024-03-31
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF 23 - Director → ME
    icon of calendar 2008-10-16 ~ now
    IIF 54 - Secretary → ME
  • 4
    icon of address 2 Myrrh Street, Bolton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    405,038 GBP2024-07-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address 2 Myrrh Street, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    261,330 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 32 - Director → ME
  • 7
    EAST LANCS SERVICE STATION LIMITED - 2007-09-03
    ABBEY RETAIL SOLUTIONS LIMITED - 2024-03-12
    icon of address 2 Myrrh Street, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -112,070 GBP2024-04-30
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-03-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Riley House, 183-185 North Road, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -272,107 GBP2016-06-30
    Officer
    icon of calendar 2000-04-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 9
    icon of address 2 Myrrh Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Myrrh Street, Bolton, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,224,908 GBP2024-05-31
    Officer
    icon of calendar 2005-05-04 ~ now
    IIF 37 - Director → ME
    icon of calendar 2005-05-04 ~ now
    IIF 57 - Secretary → ME
  • 11
    icon of address Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,095 GBP2024-05-31
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 8 - Has significant influence or controlOE
  • 12
    icon of address Riley House, 183-185 North Road, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -13,272 GBP2020-05-31
    Officer
    icon of calendar 1999-05-05 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 1999-05-05 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 183-185 North Road, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-05 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address 2 Myrrh Street, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,659 GBP2024-04-30
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    7,224 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 2 Myrrh Street, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,474 GBP2024-05-31
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2017-05-16 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    171,840 GBP2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 18
    icon of address Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,491,647 GBP2024-11-30
    Officer
    icon of calendar 1998-01-27 ~ now
    IIF 43 - Director → ME
  • 19
    icon of address C/o Abbey & Co Associates, 1st Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 183-185 North Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 21
    icon of address Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    175,637 GBP2024-02-28
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 22
    icon of address 2 Myrrh Street, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    41,966 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 364-368 Cranbrook Road, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    661,439 GBP2024-12-31
    Officer
    icon of calendar 1998-11-05 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address 183-185 North Road, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-08 ~ dissolved
    IIF 24 - Director → ME
Ceased 14
  • 1
    icon of address Blackburn Shopping Centre, 508 Ainsworth Mall, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-02 ~ 2004-09-20
    IIF 40 - Director → ME
  • 2
    icon of address 47 Lowthorpe Road, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    796,144 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-07
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 12 Broadway, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,183 GBP2018-05-31
    Officer
    icon of calendar 2005-07-06 ~ 2009-06-01
    IIF 38 - Director → ME
    icon of calendar 2005-07-06 ~ 2009-06-01
    IIF 58 - Secretary → ME
  • 4
    icon of address 2 Myrrh Street, Bolton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    405,038 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2022-10-07
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2 Myrrh Street, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    261,330 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-20 ~ 2022-10-01
    IIF 20 - Has significant influence or control OE
  • 6
    icon of address 2 Myrrh Street, Bolton
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,343,003 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-07
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EAST LANCS SERVICE STATION LIMITED - 2007-09-03
    ABBEY RETAIL SOLUTIONS LIMITED - 2024-03-12
    icon of address 2 Myrrh Street, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -112,070 GBP2024-04-30
    Officer
    icon of calendar 2024-03-01 ~ 2024-06-17
    IIF 48 - Director → ME
  • 8
    icon of address 2 Myrrh Street, Bolton, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,224,908 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    IIF 5 - Has significant influence or control OE
  • 9
    icon of address 12 Market Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2005-02-26
    IIF 25 - Director → ME
    icon of calendar 2004-09-02 ~ 2005-02-26
    IIF 55 - Secretary → ME
  • 10
    icon of address 3 Newport Street, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    -28,105 GBP2024-04-30
    Officer
    icon of calendar 2004-03-04 ~ 2010-05-29
    IIF 42 - Director → ME
  • 11
    icon of address C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    7,224 GBP2021-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2022-06-01
    IIF 34 - Director → ME
  • 12
    icon of address 2 Myrrh Street, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,474 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2022-06-01
    IIF 26 - Director → ME
  • 13
    icon of address Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,491,647 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-07
    IIF 11 - Has significant influence or control OE
  • 14
    icon of address 364-368 Cranbrook Road, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    661,439 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-07
    IIF 6 - Has significant influence or control OE

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.