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

Saleem, Mohammed

    Related profiles found in government register
  • Saleem, Mohammed

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

      IIF 1
  • Saleem, Mohammed Asif

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

      IIF 2
  • Saleem, Asif

    Registered addresses and corresponding companies
    • Minshull House, 2nd Floor, 47 Chorlton Street, Manchester, M1 3FY, United Kingdom

      IIF 3
    • Minshull House, 47 Chorlton Street, Manchester, M1 3FY, England

      IIF 4
  • Saleem, Ammar
    British

    Registered addresses and corresponding companies
    • 2, Pimmcroft Way, Sale, Cheshire, M33 2LA

      IIF 5 IIF 6
  • Saleem, Asif
    British

    Registered addresses and corresponding companies
    • 2 Pimcroft Way, Sale, Cheshire, M33 2LA

      IIF 7
    • 2, Pimmcroft Way, Sale, Cheshire, M33 2LA

      IIF 8 IIF 9
  • Saleem, Mohammed Asif
    British

    Registered addresses and corresponding companies
    • 2 Pimmcroft Way, Sale, Cheshire, M33 2LA

      IIF 10
  • Saleem, Mohammed Ammar
    British

    Registered addresses and corresponding companies
    • St. Georges House 215-219, Chester Road, Manchester, M15 4JE

      IIF 11
  • Saleem, Mohammed
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Saleem, Mohammed
    British director born in May 1984

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
    • C/o Cubo, Ilona Rose House, Manette Street, London, W1D 4AL, England

      IIF 20
    • Minshull House, 2nd Floor, 47 Chorlton Street, Manchester, M1 3FY, United Kingdom

      IIF 21 IIF 22
    • Minshull House, 47 Chorlton Street, Manchester, M1 3FY, England

      IIF 23 IIF 24
    • Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

      IIF 25
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 26
    • 2 Pimmcroft Way, Sale, Cheshire, M33 2LA

      IIF 27 IIF 28
  • Saleem, Mohammed Asif
    British business networking consultant born in June 1984

    Resident in England

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

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

    Resident in England

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

      IIF 30
    • Manchester Business Park, 3000 Aviator Way, Ringway Road West, Manchester, M22 5TG, England

      IIF 31 IIF 32
    • Minshull House, 47 Chorlton Street, Manchester, M1 3FY, England

      IIF 33
    • No.1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 34 IIF 35
    • No.1 Spinningfields, Quay Street, Manchester, M3 3JE, United Kingdom

      IIF 36
    • St. Georges House, 215-219 Chester Road, Manchester, M15 4JE, England

      IIF 37
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 38 IIF 39 IIF 40
  • Saleem, Mohammed Asif
    British managing director born in June 1984

    Resident in England

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

      IIF 47
  • Saleem, Mohammed Asif
    British recruitment director born in June 1984

    Resident in England

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

      IIF 48
  • Saleem, Mohammed Asif
    British sales director born in June 1984

    Resident in England

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

      IIF 49
  • Saleem, Mohammed Ammar
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • St. Georges House 215-219, Chester Road, Manchester, M15 4JE

      IIF 50
    • 2, Pimmcroft Way, Sale, Cheshire, M33 2LA

      IIF 51
  • Saleem, Mohammed Ammar
    British company director born in April 1983

    Resident in England

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

      IIF 52
  • Saleem, Mohammed Ammar
    British consultant born in April 1983

    Resident in England

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

      IIF 53
  • Saleem, Mohammed Ammar
    British director born in April 1983

    Resident in England

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

      IIF 54
    • Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR, England

      IIF 55
    • Acorn House, 115 Spotland Road, Rochdale, OL12 6PJ, England

      IIF 56
  • Saleem, Mohammed
    British born in July 1977

    Resident in United Kingdom

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

      IIF 57
  • Saleem, Mohammed
    British director born in July 1977

    Resident in United Kingdom

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

      IIF 58
  • Saleem, Mohammed
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Kirkstall Hill, Leeds, LS4 2SY, England

      IIF 59
  • Islam, Muhammad Yaseen
    British born in September 2002

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Saleem
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Saleem
    British born in May 1984

    Resident in England

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

      IIF 75
  • Mr Mohammed Asif Saleem
    British born in June 1984

    Resident in England

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

      IIF 76
    • Broadway House, 74 Broadway Street, Greater Manchester, OL8 1LR, England

      IIF 77
    • C/o Cubo, Ilona Rose House, Manette Street, London, W1D 4AL, England

      IIF 78
    • City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 79 IIF 80
    • No.1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 81 IIF 82 IIF 83
    • No.1 Spinningfields, Quay Street, Manchester, M3 3JE, United Kingdom

      IIF 84
    • Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

      IIF 85
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 86
  • Mr Mohammed Ammar Saleem
    British born in April 1983

    Resident in England

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

      IIF 87 IIF 88
    • Broadway House, 74 Broadway Street, Oldham, Lancashire, OL8 1LR

      IIF 89 IIF 90
  • Mr Mohammed Saleem Yasin
    British born in July 1977

    Resident in England

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

      IIF 91 IIF 92
  • Mr Mohammed Yaseen Islam
    British born in September 2002

    Resident in England

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

      IIF 93
  • Mr Mohammed Saleem
    British born in July 1977

    Resident in United Kingdom

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

      IIF 94
child relation
Offspring entities and appointments 45
  • 1
    AAINA REFLECTIONS LTD
    12506947
    29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2020-03-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 2
    ALFATEL LTD
    08039561
    792-794 Huddersfield Road, Oldham
    Dissolved Corporate (4 parents)
    Officer
    2012-04-20 ~ 2012-08-02
    IIF 42 - Director → ME
  • 3
    AMBRIAN LIMITED
    08039382
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-20 ~ 2012-08-02
    IIF 40 - Director → ME
  • 4
    APOLLO SERVICES TRADING LIMITED
    06890733
    125 Kirkstall Hill, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2009-04-29 ~ 2009-05-18
    IIF 8 - Secretary → ME
  • 5
    AROMA RESTAURANT & GRILL LTD
    - now 12240978
    MIRCH MASALA LTD - 2019-10-04
    264 Manchester Road, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
  • 6
    ASIF CORP (UK) LTD
    08165642
    Broadway House, 74 Broadway Street, Oldham, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-04-06
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Has significant influence or control over the trustees of a trust OE
  • 7
    ASIF SALEEM LTD
    08029778
    Broadway House, 74 Broadway Street, Oldham
    Active Corporate (3 parents)
    Officer
    2012-04-13 ~ 2012-08-02
    IIF 31 - Director → ME
  • 8
    ASIFCO LTD
    08034804
    Broadway House, 74 Broadway Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    2012-04-18 ~ 2012-08-02
    IIF 39 - Director → ME
  • 9
    ASIFCORP LTD
    08034807
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ 2012-08-02
    IIF 44 - Director → ME
  • 10
    AUTO DESIGN TECHNICS LTD
    12506954 13040646
    29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2020-03-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 11
    AUTO DETAILING TECHNICS LTD
    13040646 12506954
    29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2020-11-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 12
    BULK SELL UK LTD - now
    ALCATEL LIMITED
    - 2017-01-26 08039418
    Greengate Business Centre, 2 Greengate Street, Oldham, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-20 ~ 2012-08-02
    IIF 38 - Director → ME
  • 13
    CORPORATE COMMUNICATIONS 4 U LIMITED
    05274540
    24 Grosvenor Gardens, Sharston, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2004-11-04 ~ 2004-11-11
    IIF 7 - Secretary → ME
  • 14
    COSMETICLABSUK LTD - now
    EPANN LTD
    - 2016-01-11 08035860
    Greengate Business Centre 2 Greengate Street, First Floor, Oldham, England
    Dissolved Corporate (7 parents)
    Officer
    2012-04-18 ~ 2012-08-02
    IIF 45 - Director → ME
  • 15
    DNA TECHNOLOGY LTD
    - now 11121451
    EQUAL XYZ LTD
    - 2018-08-10 11121451 10659701
    EQUAL VENTURES (EV) LTD
    - 2018-08-07 11121451
    Broadway House, 74 Broadway Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2017-12-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 16
    EQ3 DIGITAL LTD
    11339403
    150 Holland Street, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ 2018-09-14
    IIF 35 - Director → ME
    Person with significant control
    2018-05-01 ~ 2018-09-14
    IIF 82 - Ownership of shares – 75% or more OE
  • 17
    EQUAL TECHNOLOGIES LTD
    10897845
    150 Holland Street, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2018-09-14
    IIF 36 - Director → ME
    Person with significant control
    2017-08-03 ~ 2018-09-14
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 18
    EQUAL XYZ LTD
    - now 10659701 11121451
    EQUAL SOURCE LTD
    - 2018-08-10 10659701
    MAS 001 LTD
    - 2017-04-04 10659701 14690637... (more)
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2017-03-08 ~ 2018-09-07
    IIF 34 - Director → ME
    Person with significant control
    2017-03-08 ~ 2018-09-07
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    2017-03-08 ~ 2017-08-17
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Has significant influence or control as a member of a firm OE
    IIF 83 - Right to appoint or remove directors OE
  • 19
    ERTUGRUL BUILDING YOUR DREAM LTD
    13547730
    29 Duckworth Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 20
    GRAIN STORES LTD
    08035857 07299009
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ 2012-08-02
    IIF 46 - Director → ME
  • 21
    GSM TELECO LIMITED
    07365884
    Minshull House, 47 Chorlton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-06 ~ 2011-08-09
    IIF 24 - Director → ME
    2011-08-16 ~ dissolved
    IIF 23 - Director → ME
    2011-08-10 ~ 2011-08-16
    IIF 4 - Secretary → ME
  • 22
    HIJAMA RUQYA REMEDIES LTD
    - now 09906884
    HIJAMA RUQYA REMDIES LIMITED
    - 2016-07-12 09906884
    29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2015-12-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 67 - Right to appoint or remove directors OE
  • 23
    HS EXECUTIVE TRAVEL LTD
    15038515
    263 Windsor Road, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-31 ~ now
    IIF 57 - Director → ME
  • 24
    ILLUMINATE BUSINESS SERVICES LTD
    07210994
    125 Kirkstall Hill, Kirkstall, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 59 - Director → ME
  • 25
    IT ROLE LIMITED
    10659980
    Broadway House, 74 Broadway Street, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 26
    MADDOX BUSINESS SERVICES LIMITED
    06867125
    125 Kirkstall Hill, Kirkstall, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2009-05-15 ~ dissolved
    IIF 28 - Director → ME
    2010-03-11 ~ 2010-03-15
    IIF 50 - Director → ME
    2009-04-02 ~ 2009-04-27
    IIF 27 - Director → ME
    2009-05-15 ~ 2010-03-11
    IIF 10 - Secretary → ME
    2010-03-12 ~ dissolved
    IIF 11 - Secretary → ME
    2009-04-02 ~ 2009-04-24
    IIF 6 - Secretary → ME
  • 27
    MAXX SOURCING LTD
    08035881
    Greengate Business Centre, 2 Greengate Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ 2012-08-02
    IIF 41 - Director → ME
  • 28
    MIAH BROS UK LTD
    07065968
    Acorn House, 115 Spotland Road, Rochdale
    Dissolved Corporate (3 parents)
    Officer
    2011-12-01 ~ 2012-07-25
    IIF 56 - Director → ME
  • 29
    MS LOGISTICS OLDHAM LTD
    11712480
    Broadway House, 74 Broadway Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    2018-12-05 ~ 2020-04-10
    IIF 58 - Director → ME
    Person with significant control
    2018-12-05 ~ 2020-04-10
    IIF 94 - Ownership of shares – 75% or more OE
  • 30
    NAIHAH ENTERPRISES LTD
    07370814
    125 Kirkstall Hill, Kirkstall, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-01 ~ 2012-05-01
    IIF 43 - Director → ME
  • 31
    NDW HOME IMPROVEMENTS LTD
    13467581
    29 Duckworth Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 32
    NETWORK 63 LTD
    - now 13787731 03996621... (more)
    SAL NETWORKS LTD
    - 2024-05-25 13787731
    FORTUNE NETWORKS LTD
    - 2022-01-31 13787731 09457579
    C/o Cubo, Ilona Rose House, Manette Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-12-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 33
    POWER PERFORMANCE CARS LTD
    05441091
    29 Duckworth Grove, Bradford, England
    Active Corporate (2 parents)
    Officer
    2005-05-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-05-03 ~ now
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors OE
  • 34
    PURPLECO LTD
    07836260
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-04 ~ dissolved
    IIF 19 - Director → ME
  • 35
    SAHAABAS LTD
    09318492 08693253
    29 Duckworth Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
  • 36
    SAHABAS COFFEE LTD
    12091209
    29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2019-07-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 37
    SAHABAS LTD
    08693253 09318492
    29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2013-09-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Has significant influence or control OE
  • 38
    SEVEN RECRUITMENT LTD
    - now 06976200
    FLUFFY PRODUCTIONS LIMITED - 2015-09-16
    125 Kirkstall Hill, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-01 ~ 2016-10-28
    IIF 48 - Director → ME
    2016-01-16 ~ 2016-01-27
    IIF 30 - Director → ME
    2016-01-16 ~ 2016-01-27
    IIF 1 - Secretary → ME
    2016-02-01 ~ 2017-02-02
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-10-28
    IIF 79 - Has significant influence or control as a member of a firm OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 39
    SEVEN TECHNOLOGY LTD
    - now 09457579
    MS008 LTD
    - 2016-11-15 09457579
    FORTUNE NETWORKS LTD
    - 2016-11-08 09457579 13787731
    13th Floor, City Tower, Piccadilly Plaza, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Has significant influence or control as a member of a firm OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 40
    TOTAL PERFORMANCE RESOURCE LIMITED
    06208765
    Cheadle Place, Stockport Road, Cheadle, Greater Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 41
    TRENDING ME LIMITED
    12889454
    29 Duckworth Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2020-09-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 42
    VICTORIA WESTGATE LTD
    - now 07527775
    WIRELESS (UK) LIMITED
    - 2025-05-30 07527775
    Broadway House, 74 Broadway Street, Oldham, Lancashire
    Active Corporate (3 parents)
    Officer
    2011-07-01 ~ 2012-09-21
    IIF 32 - Director → ME
    2022-01-06 ~ 2022-01-06
    IIF 52 - Director → ME
    2016-02-05 ~ 2020-04-15
    IIF 54 - Director → ME
    2013-11-01 ~ 2016-01-15
    IIF 55 - Director → ME
    2011-02-14 ~ 2011-06-22
    IIF 37 - Director → ME
    2020-04-14 ~ 2022-01-06
    IIF 18 - Director → ME
    2019-11-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-01-06 ~ 2022-01-06
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    2021-02-01 ~ 2022-01-06
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-04-15
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Has significant influence or control as a member of a firm OE
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    2019-11-10 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 43
    WIRELESS (GB) LTD
    08329659
    Minshull House, 47 Chorlton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-12-13 ~ 2015-02-19
    IIF 33 - Director → ME
  • 44
    WIRELESS COMMUNICATIONS LIMITED
    - now 06218331
    WIRELESS COMMUNICATIONS 4 U LIMITED
    - 2008-11-13 06218331
    Minshull House 2nd Floor, 47 Chorlton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-13 ~ dissolved
    IIF 21 - Director → ME
    2007-04-18 ~ 2011-03-11
    IIF 22 - Director → ME
    2010-03-16 ~ 2011-03-14
    IIF 3 - Secretary → ME
    2008-10-14 ~ 2010-03-16
    IIF 5 - Secretary → ME
  • 45
    WIRELESS COMPUTER SERVICES LIMITED
    06877245
    2 Pimmcroft Way, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-04-15 ~ dissolved
    IIF 51 - Director → ME
    2009-04-15 ~ 2009-05-18
    IIF 9 - Secretary → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.