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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Arshad Ali

    Related profiles found in government register
  • Arshad Ali
    British born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Burnview, Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AW, Scotland

      IIF 1
    • Watermark Business Park, 335 Govan Road, Govan, Glasgow, G51 2SE, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Arshad Ali
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 229, Manchester Road, Nelson, Lancashire, BB9 7DG, England

      IIF 5
  • Ali, Arshad
    British born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Burnview, Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AW, United Kingdom

      IIF 6
  • Ali, Arshad
    British dentist born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Watermark Business Park, 335 Govan Road, Govan, Glasgow, G51 2SE

      IIF 7
  • Arshad, Ali
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 8
    • 565, Hyde Road, Manchester, M12 5NQ, England

      IIF 9
    • The Point Building, 173-175 Cheetham Hill Road, Manchester, M8 8LG, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 465 Oldham Rd, Rochdale, OL16 4TD, England

      IIF 13
  • Arshad, Ali
    British ceo born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27 Finsbury Circus, London, EC2M 7AB, England

      IIF 14
  • Arshad, Ali
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Gillot Industrial State, Summer Lane, Barnsley, S70 6DE, United Kingdom

      IIF 15
    • 1, Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 16
    • 27 Finsbury Circus, London, EC2M 7EA, England

      IIF 17
    • 465 Oldham Rd, Rochdale, OL16 4TD, England

      IIF 18
  • Ali, Arshad
    born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Burnview, Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AW

      IIF 19
  • Ali, Arshad
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 229, Manchester Road, Nelson, Lancashire, BB9 7DG, England

      IIF 20
  • Arshad, Ali
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Point Building, 173-175 Cheetham Hill Road, Manchester, M8 8LG, United Kingdom

      IIF 21
    • 465 Oldham Rd, Rochdale, OL16 4TD, England

      IIF 22
    • 465, Oldham Road, Rochdale, OL16 4TD, England

      IIF 23
  • Arshad, Ali
    English director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27 Finsbury Circus, Think Group, London, EC2M 7AB, England

      IIF 24
  • Mr Ali Arshad
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Gillot Industrial State, Summer Lane, Barnsley, S70 6DE, United Kingdom

      IIF 25
    • Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 26
    • 565, Hyde Road, Manchester, M12 5NQ, England

      IIF 27
    • The Point Building, 173-175 Cheetham Hill Road, Manchester, M8 8LG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 31
  • Ali, Arshad
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burnview, Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AW, Scotland

      IIF 32
  • Ali, Arshad
    British dentist born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hope Street, Edinburgh, EH2 4DB, Scotland

      IIF 33
  • Arshad, Ali
    British director born in May 1988

    Resident in United Kingdom

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

      IIF 34
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, United Kingdom

      IIF 35 IIF 36
    • 465, Oldham Road, Rochdale, Lancashire, OL16 4TD, United Kingdom

      IIF 37
    • 465, Oldham Road, Rochdale, OL16 4TD, England

      IIF 38
    • 465, Oldham Road, Rochdale, OL16 4TD, United Kingdom

      IIF 39
    • 495, Oldham Road, Rochdale, OL16 4TD, England

      IIF 40
    • Oldham Road, 465, Rochdale, OL16 4TD, England

      IIF 41
  • Arshad, Ali
    British manager born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Otley Road, Leeds, LS6 3AA, England

      IIF 42
    • 114, Kingsway, Rochdale, Lancashire, OL16 4UX, United Kingdom

      IIF 43
  • Arshad, Ali
    British none born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Kingsway, Rochdale, Lancashire, OL16 4UX, Uk

      IIF 44
  • Mr Ali Arshad
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27 Finsbury Circus, London, EC2M 7AB, England

      IIF 45
    • 27 Finsbury Circus, London, EC2M 7EA, England

      IIF 46
    • 27 Finsbury Circus, Think Group, London, EC2M 7AB, England

      IIF 47
    • The Point Building, 173-175 Cheetham Hill Road, Manchester, M8 8LG, United Kingdom

      IIF 48
    • 465 Oldham Rd, Rochdale, OL16 4TD, England

      IIF 49 IIF 50 IIF 51
    • 465, Oldham Road, Rochdale, OL16 4TD, England

      IIF 52
  • Mr Arshad Ali
    Pakistani born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Rye Lane, London, SE15 5BY, England

      IIF 53
  • Mr Ali Arshad
    British born in May 1988

    Resident in United Kingdom

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

      IIF 54
    • 465, Oldham Road, Rochdale, OL16 4TD, England

      IIF 55
    • 495, Oldham Road, Rochdale, OL16 4TD, England

      IIF 56
    • Oldham Road, 465, Rochdale, OL16 4TD, England

      IIF 57
  • Mr Asad Ali
    Pakistani born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 58
    • 98, Upper Lloyd Street, Manchester, M14 4JB, England

      IIF 59
    • 98, Upper Lloyd Street, Manchester, M14 4JB, United Kingdom

      IIF 60
    • 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 61
  • Ali, Asad
    Pakistani born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 62
  • Ali, Asad
    Pakistani businessman born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Upper Lloyd Street, Manchester, M14 4JB, England

      IIF 63
  • Ali, Asad
    Pakistani director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 64
    • 98, Upper Lloyd Street, Manchester, M14 4JB, United Kingdom

      IIF 65
  • Ali, Arshad
    Pakistani born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Rye Lane, London, SE15 5BY, England

      IIF 66
  • Malik, Muhammad Sarmad
    Pakistani ict professional born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205a, Queens Road, Watford, WD17 2QH, United Kingdom

      IIF 67
  • Mr Muhammad Sarmad Malik
    Pakistani born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205a, Queens Road, Watford, WD17 2QH, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 37
  • 1
    AA DENTAL SERVICES (SCOTLAND) LIMITED
    SC479238
    Thorntons Law Llp Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    497,737 GBP2019-10-04
    Officer
    2014-06-04 ~ 2019-10-04
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-04
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    AA SPECIALIST DENTAL SERVICES LIMITED
    SC641366
    Burnview, Prieston Road, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,358,096 GBP2024-03-31
    Officer
    2019-09-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-09-12 ~ now
    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
  • 3
    AFRIDI ENTERPRISES LTD
    12276604
    52 Rye Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,675 GBP2024-10-31
    Officer
    2019-10-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 4
    AREEHA'S INVESTMENTS LIMITED
    13066189
    64 Drake Street, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,205 GBP2024-12-31
    Officer
    2020-12-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 61 - Has significant influence or control OE
  • 5
    ARMISH HOLDINGS LIMITED
    14820859
    Suite 2 Park Valley House, Meltham Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-04-23 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 6
    ATLANTIC GAS AND POWER LTD
    10636157
    450a Bradford Road, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,605 GBP2024-02-29
    Officer
    2017-02-23 ~ 2017-04-11
    IIF 15 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-19
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ATLANTIS CONTINENTAL LTD
    09100695
    98 Upper Lloyd Street, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    104 GBP2017-06-30
    Officer
    2016-11-01 ~ 2017-02-10
    IIF 63 - Director → ME
    Person with significant control
    2017-02-10 ~ 2017-02-10
    IIF 59 - Ownership of shares – 75% or more OE
  • 8
    BURNVIEW PROPERTIES (SCOTLAND) LTD
    - now SC507334
    BURNVIEW (BRIDGE OF WEIR) PROPERTIES LTD
    - 2015-06-15 SC507334
    Burnview, Prieston Road, Bridge Of Weir, Renfrewshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,724,145 GBP2024-03-31
    Officer
    2015-06-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    CC19 LIMITED
    12374241
    The Point, 173-175 Cheetham Hill Road, Manchester, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,987,883 GBP2021-12-31
    Officer
    2019-12-20 ~ 2023-02-16
    IIF 41 - Director → ME
    Person with significant control
    2019-12-20 ~ 2023-02-16
    IIF 57 - Has significant influence or control OE
  • 10
    CEDAR CAPITAL HOLDINGS LIMITED
    16488228
    The Point Building, 173-175 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 11
    CHIEF'S CHICKEN FRANCHISE LTD
    09665675
    Greengate Business Centre, 2 Greengate Street, Oldham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-07-31
    Officer
    2015-07-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    CHIEF'S CHICKEN HUDDERSFIELD LTD
    09701261
    Greengate Business Centre, 2 Greengate Street, Oldham
    Dissolved Corporate (5 parents)
    Officer
    2016-01-26 ~ dissolved
    IIF 35 - Director → ME
  • 13
    CHIEFS CHICKEN FOOD SERVICE LTD
    09807527
    465 Oldham Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-03 ~ dissolved
    IIF 39 - Director → ME
  • 14
    CHIEFS CHICKEN LEEDS LTD
    09150487
    23 Otley Road, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,528 GBP2016-07-31
    Officer
    2014-07-28 ~ 2016-07-01
    IIF 42 - Director → ME
  • 15
    CHIEFS CHICKEN LIMITED
    15138447 08644436
    465 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,417,134 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 16
    CHIEFS CHICKEN LTD
    08644436 15138447
    465 Oldham Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 37 - Director → ME
  • 17
    CHOHAN GROUP OF COMPANIES LIMITED
    12401942
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,895 GBP2021-01-31
    Officer
    2020-01-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 18
    CLINICA DENT LTD - now
    PINEAPPLE PROPERTY DEVELOPMENTS LTD
    - 2023-05-30 13872117
    55 Bowden Close, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    885,915 GBP2023-12-31
    Officer
    2022-01-26 ~ 2023-03-11
    IIF 16 - Director → ME
  • 19
    CVS GROUP HOLDINGS LIMITED
    - now 13697305
    NORTH WEST VEHICLE SALES LIMITED
    - 2024-02-15 13697305
    First Floor, 1a Copthall Lane, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,618,476 GBP2024-10-31
    Officer
    2023-07-23 ~ 2023-12-17
    IIF 9 - Director → ME
    Person with significant control
    2023-07-23 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 20
    FORTIFYA LIMITED
    16723169
    The Point Building, 173-175 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 21
    HAWA LOUNGE LTD
    07539426
    95 Oldham Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 44 - Director → ME
  • 22
    HOSTINGFORALL LTD
    14732438
    205a Queens Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 23
    IDRIVE YOU LIMITED
    10277100
    229 Manchester Road, Nelson, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -921 GBP2024-07-31
    Officer
    2016-07-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    KEBABISH TANDOORI TAKEAWAY LIMITED
    06776908
    Broadway House, 74 Broadway Street, Oldham, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-02-22 ~ 2011-02-22
    IIF 43 - Director → ME
  • 25
    MOSES ALI GROUP LIMITED
    13049903
    27 Finsbury Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 26
    OLDHAM RD ROCHDALE LTD
    11378575
    495 Oldham Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 27
    OLDHAM ROAD LTD
    11223488
    465 Oldham Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 28
    PHOENICIA CAPITAL HOLDINGS LIMITED
    16485070
    The Point Building, 173-175 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 29
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (236 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    2008-10-16 ~ 2025-05-06
    IIF 19 - LLP Member → ME
  • 30
    SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.
    - now SC316426
    NIDDRIE SQUARE CLINIC LIMITED
    - 2009-01-16 SC316426
    Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    608,720 GBP2019-10-04
    Officer
    2007-02-13 ~ 2019-10-04
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-06
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    THINK EDUCATION LIMITED
    12990198
    27 Finsbury Circus Think Group, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-02 ~ 2020-11-03
    IIF 24 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 32
    THINK HEALTHCARE LIMITED
    12916914
    The Basement Goodmsyes House, 45-49 Goodmayes Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 33
    THINK PAYROLL LIMITED
    16524827 13181268
    The Point Building, 173-175 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 34
    THINK PAYROLL LTD
    13181268 16524827
    27 Finsbury Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 35
    THINK REC LIMITED
    12342498
    Lansdowne House, 57 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,557,733 GBP2021-12-31
    Officer
    2022-01-01 ~ 2023-02-16
    IIF 8 - Director → ME
    2019-12-02 ~ 2020-01-31
    IIF 13 - Director → ME
    Person with significant control
    2022-01-05 ~ 2023-02-16
    IIF 26 - Ownership of shares – 75% or more OE
    2019-12-02 ~ 2020-01-31
    IIF 51 - Has significant influence or control OE
  • 36
    TW EDUCATION LIMITED
    13663224
    465 Oldham Rd, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,363,054 GBP2024-10-31
    Officer
    2021-10-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 50 - Has significant influence or control OE
  • 37
    ZERO CREDIT LEASING LTD
    10515112
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.