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

Bashir, Humayun

    Related profiles found in government register
  • Bashir, Humayun
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5-7, No. 3 Universal Square Building, Devonshire Street North, Manchester, M12 6JH, England

      IIF 1
  • Bashir, Humayun
    English accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G T M Europe Ltd, 2 Universal Square, Manchester, M12 6JH, England

      IIF 2
    • icon of address Unit 2, 388 Dickenson Road, Longsight, Manchester, M13 0WQ, England

      IIF 3
  • Bashir, Humayun
    English chartered accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 West Croft Road, Manchester, United Kindgom, M20 6FE

      IIF 4 IIF 5
    • icon of address No 2, Universal Square Building, Devonshire Street North Ardwick, Manchester, Lancashire, M12 6JH, United Kingdom

      IIF 6
  • Bashir, Humayun
    English professional born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Westcroft Road, Manchester, M20 6FE, United Kingdom

      IIF 7
  • Bashir, Humayun
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Birch Hall Lane, Manchester, M13 0XL, England

      IIF 8
  • Bashir, Humayun
    Pakistani born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 9
  • Bashir, Humayun
    Pakistani chartered accountant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 10
  • Bashir, Humayun
    Pakistani manager born in March 1973

    Registered addresses and corresponding companies
    • icon of address S-36 Jami Staff Lane Ii, Phase Ii Ext Dha, Karachi, FOREIGN, Pakistan

      IIF 11
  • Bashir, Humayun
    English chartered accountant

    Registered addresses and corresponding companies
  • Mr Humayun Bashir
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G T M Europe Ltd, 2 Universal Square, Manchester, M12 6JH, England

      IIF 15
  • Bashir, Humayun
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 103, Kingsfield Drive, Manchester, M20 6HU, United Kingdom

      IIF 20
    • icon of address Unit 8a, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 21
  • Bashir, Humayun
    British accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Bashir, Humayun
    British chartered accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grane Road, Grane Road, Haslingden, Rossendale, BB4 5ES, England

      IIF 23
    • icon of address Grane Road Mill Grane Road, Haslingden, Grane Road, Haslingden, Rossendale, BB4 5ES, England

      IIF 24 IIF 25
    • icon of address Grane Road Mill, Grane Road, Haslingden, Rossendale, BB4 5ES, England

      IIF 26
  • Bashir, Humayun
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Birchall Lane, Manchester, M13 0XL, United Kingdom

      IIF 27
    • icon of address Grane Road Mill, Grane Road, Haslingden, Rossendale, BB4 5ES, United Kingdom

      IIF 28 IIF 29
  • Bashir, Humayun

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 60 Birch Hall Lane, Manchester, M13 0XL, England

      IIF 33
    • icon of address Unit 8a, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 34
  • Mr Humayun Bashir
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a, Newby Road, Hazel Grove, Stockport, SK7 5DA, England

      IIF 35
  • Bashir, Zaki
    British,pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Grane Road Mill, Grane Road, Haslingden, Rossendale, Lancashire, BB4 5ET

      IIF 36
  • Mr Humayun Bashir
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • icon of address 103, Kingsfield Drive, Manchester, M20 6HU, United Kingdom

      IIF 42
    • icon of address Grane Road Mill, Grane Road, Haslingden, Rossendale, BB4 5ES, England

      IIF 43
  • Bashir, Zaki
    British born in January 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 5203, Address Fountain Views Hotel, Burj Khalifa, Dubai, United Arab Emirates

      IIF 44
  • Bashir, Zaki, Mr.
    British born in January 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 5203, Address Fountain Views Hotel, Burj Khalifa, Dubai, United Arab Emirates

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 8a Newby Road, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,736 GBP2023-12-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-12-24 ~ now
    IIF 34 - Secretary → ME
  • 2
    icon of address 60 Birchall Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    SKY HOME TRADING LIMITED - 2022-07-28
    icon of address 103 Kingsfield Drive, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    121,401 GBP2024-03-31
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    icon of address 60 Birch Hall Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-02-29 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    M.S.V. LTD. - 2003-04-13
    G T M (UK) LIMITED - 2003-04-17
    icon of address Unit 8a Newby Road, Hazel Grove, Stockport, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,370,009 GBP2024-06-30
    Officer
    icon of calendar 2011-10-03 ~ now
    IIF 45 - Director → ME
  • 7
    icon of address Unit 8a Newby Road, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-01-23 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-01-24 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    SYNTRI MEDIA GROUP LIMITED - 2018-03-20
    JCCO 406 LIMITED - 2018-03-20
    icon of address Unit 8a Newby Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    350,101 GBP2024-06-30
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-01-23 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 2, 388 Dickenson Road Longsight, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 3 - Director → ME
  • 13
    SKY HOME TEXTILES LIMITED - 2022-07-28
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,877 GBP2024-03-31
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 51 Westcroft Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address G T M Europe Ltd, 2 Universal Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 16
    STEAD MCALPIN DISTRIBUTION SERVICE LTD - 2019-05-22
    STEAD MCALPIN SOPER TRADING LTD - 2019-05-22
    icon of address Grane Road Mill Grane Road, Haslingden, Rossendale, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address Unit 8a Newby Road, Hazel Grove, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    -281,895 GBP2024-06-30
    Officer
    icon of calendar 2020-12-20 ~ now
    IIF 44 - Director → ME
  • 18
    icon of address Grane Road Mill Grane Road, Haslingden, Rossendale, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 29 - Director → ME
Ceased 5
  • 1
    M.S.V. LTD. - 2003-04-13
    G T M (UK) LIMITED - 2003-04-17
    icon of address Unit 8a Newby Road, Hazel Grove, Stockport, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,370,009 GBP2024-06-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-07-01
    IIF 25 - Director → ME
    icon of calendar 2003-04-01 ~ 2003-08-14
    IIF 11 - Director → ME
  • 2
    WILLOWFIELD TEXTILES LIMITED - 2000-03-27
    WILLOWFIELD TRADING LIMITED - 1999-10-28
    icon of address Grane Road Mill Grane Road, Haslingden, Rossendale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,324,915 GBP2019-09-30
    Officer
    icon of calendar 2019-08-09 ~ 2020-08-19
    IIF 24 - Director → ME
    icon of calendar 2020-08-19 ~ 2020-09-30
    IIF 23 - Director → ME
    icon of calendar 2003-09-04 ~ 2010-09-28
    IIF 6 - Director → ME
    icon of calendar 2003-09-04 ~ 2010-09-28
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2020-09-30
    IIF 43 - Has significant influence or control OE
  • 3
    icon of address Unit 8a Newby Road, Hazel Grove, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    -281,895 GBP2024-06-30
    Officer
    icon of calendar 2019-05-22 ~ 2022-07-01
    IIF 10 - Director → ME
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 36 - Director → ME
  • 4
    KIRKFIELD TRADING LIMITED - 2000-03-27
    icon of address Grane Road Mill, Grane Road, Haslingden, Rossendal Grane Road, Haslingden, Rossendale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -927,313 GBP2019-09-30
    Officer
    icon of calendar 2003-09-04 ~ 2010-09-28
    IIF 5 - Director → ME
    icon of calendar 2019-08-08 ~ 2020-09-30
    IIF 26 - Director → ME
    icon of calendar 2003-09-04 ~ 2010-09-28
    IIF 12 - Secretary → ME
  • 5
    Company number 03725741
    Non-active corporate
    Officer
    icon of calendar 2003-09-04 ~ 2009-03-09
    IIF 4 - Director → ME
    icon of calendar 2003-09-04 ~ 2009-01-01
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.