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

Ashraf, Mohammed

    Related profiles found in government register
  • Ashraf, Mohammed
    British director born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Matilda Road, Glasgow, Lanarkshire, G41 5DY, Scotland

      IIF 1
  • Ashraf, Mohammed
    British gas engineer born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Matilda Road, Glasgow, G41 5DY, United Kingdom

      IIF 2
  • Ashraf, Mohammed
    British property manager born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Balfron Drive, Coatbridge, Lanarkshire, ML5 4FF, Scotland

      IIF 3 IIF 4
  • Ashraf, Mohammed
    British retailer born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Balfron Drive, Coatbridge, Lanarkshire, ML5 4FF, Scotland

      IIF 5 IIF 6
  • Ashraf, Mohammed
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 61, Fairfax Road, Derby, DE23 6RX, England

      IIF 7
  • Ashraf, Mohammed
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 127, Pear Tree Road, Derby, DE23 6QF, England

      IIF 8
  • Ashraf, Mohammed
    British self employed born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 127, Pear Tree Road, Derby, DE23 6QF, England

      IIF 9
  • Ashraf, Mohammed
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 11
  • Ashraf, Mohammed
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite A Harewood House Rochdale Road, Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 12
  • Ashraf, Arshad
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30-32, Knowsley Street, Manchester, M8 8HQ, England

      IIF 13
    • 461, Cheetham Hill Road, Manchester, M8 9PA, England

      IIF 14
  • Ashraf, Arshad
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 461, Cheetham Hill Road, Manchester, Lancashire, M8 9PA, United Kingdom

      IIF 15
  • Ashraf, Mohammed
    Pakistani business born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 270, Cheetham Hill Road, Manchester, M8 8JB, United Kingdom

      IIF 16
  • Ashraf, Mohammed
    Pakistani business executive born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 30-32, Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 17
  • Ashraf, Mohammed
    Pakistani company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 18
    • 30-32, Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 19
  • Ashraf, Mohammed
    Pakistani director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Shah House, 1 Browning Street, Bradford, West Yorkshire, BD3 9AB, England

      IIF 20
    • 30-32, Knowsley Street, Manchester, M8 8HQ, England

      IIF 21 IIF 22 IIF 23
    • 461, Cheetham Hill Road, Manchester, Westmidlands, M8 4LR, England

      IIF 24
    • Unit 3, 30 - 32, Knowsley, Manchester, North West, M8 8HQ, United Kingdom

      IIF 25
  • Ashraf, Mohammed
    Pakistani none born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 461, Cheetham Hill Road, Manchester, M8 8PA, United Kingdom

      IIF 26
    • 461, Cheetham Hill Road, Manchester, M8 9PA, United Kingdom

      IIF 27
  • Ashraf, Mohammed
    Pakistani sales man born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 30-32, Knowsley Street, Manchester, Lancashire, M8 8HQ, United Kingdom

      IIF 28
    • Unit 3 ,32, Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 29
  • Ashraf, Mohammed
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Cinnamon Street, Rochdale, Greater Manchester, OL12 6QB, United Kingdom

      IIF 30
    • 8, Mafeking Road, Telford, Shropshire, TF1 5LD, United Kingdom

      IIF 31
  • Ashraf, Mohammed
    British finance officer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Cinnamon Street, Rochdale, OL12 6QB, United Kingdom

      IIF 32
  • Ashraf, Mohammed
    British operations born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Cinnamon Street, Rochdale, OL12 6QB, United Kingdom

      IIF 33
  • Ashraf, Mohammed Abbas
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 37
    • 59a, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 38
    • 731, Stockport Road, Manchester, M19 3AR, England

      IIF 39
    • C/o 19, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 40
    • Halifax House, 93-101, Bridge Street, Manchester, M3 2GX, England

      IIF 41
  • Ashraf, Mohammed Abbas
    British sales born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Halifax House, 93-101 Bridge St, Manchester, M3 2GX, England

      IIF 42
    • Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 43
  • Ashraf, Mohammad
    Pakistani director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 30-32, Knowsley Street, Unit-3, Manchester, M8 8HQ, England

      IIF 44
  • Mr Mohammed Ashraf
    British born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Matilda Road, Glasgow, G41 5DY, United Kingdom

      IIF 45
    • 6, Matilda Road, Glasgow, Lanarkshire, G41 5DY, Scotland

      IIF 46
  • Ashraf, Mohammed
    British business person born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Heights Lane, Rochdale, Lancashire, OL12 0QS, England

      IIF 47
  • Ashraf, Mohammed
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 40, Arrow Mill, Queensway, Rochdale, Greater Manchester, OL11 2YW, England

      IIF 48
  • Ashraf, Mohammed
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-27, Kensington Street, Bradford, BD8 9LZ, England

      IIF 49
    • 25, West End Road, Halifax, West Yorkshire, HX1 3TN, United Kingdom

      IIF 50
    • 22, West Street, Rochdale, OL16 2EN, England

      IIF 51
  • Ashraf, Mohammed
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Broadmead Road, Northolt, Middlesex, UB5 6FD, England

      IIF 52
    • 29, Broadmead Road, Northolt, Middlesex, UB5 6FD, United Kingdom

      IIF 53
    • 29, Broadmead Road, Northolt, UB5 6FD, England

      IIF 54 IIF 55 IIF 56
  • Ashraf, Mohammed
    British manager born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 854, Uxbridge Road, Hayes, Middlesex, UB4 0RP, England

      IIF 57
    • 858, Uxbridge Road, Hayes, Middlesex, UB4 0RP, England

      IIF 58
  • Mr Mohammed Ashraf
    British born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Balfron Drive, Coatbridge, ML5 4FF, Scotland

      IIF 59
    • 1, Eagle Street, Glasgow, G4 9XA

      IIF 60
  • Ashraf, Mohamed
    Egyptian founder born in April 1980

    Resident in Egypt

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Mottram, Ann Marie
    British clerical officer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8, Evergreen Way, Marton-in-cleveland, Middlesbrough, TS8 9ZD

      IIF 62
  • Mottram, Ann Marie
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 14, Market Avenue, Ashton-under-lyne, OL6 6AL, England

      IIF 63
  • Ashraf, Mohamed
    Egyptian software engineer born in September 2007

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Ashraf, Mohammed Abbas
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saint James' Court, 30 Brown Street, Manchester, M2 1DH, England

      IIF 65
  • Ashraf, Mohammed

    Registered addresses and corresponding companies
    • 29, Cinnamon Street, Rochdale, OL12 6QB, United Kingdom

      IIF 66
  • Mr Mohammed Ashraf
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 127, Pear Tree Road, Derby, DE23 6QF, England

      IIF 67 IIF 68
    • 61, Fairfax Road, Derby, DE23 6RX, England

      IIF 69
  • Mr Mohammed Ashraf
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 55, Devonshire Street, Keighley, BD21 2BJ

      IIF 70
  • Mr Mohammed Ashraf
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 461, Cheetham Hill Road, Manchester, M8 9PA, United Kingdom

      IIF 71
  • Mr Mohammed Ashraf
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 25-27, Kensington Street, Bradford, BD8 9LZ, England

      IIF 72
    • 128, Heights Lane, Rochdale, Greater Manchester, OL12 0QS, England

      IIF 73
    • 22, West Street, Rochdale, OL16 2EN, England

      IIF 74
    • Office 40, Arrow Mill, Queensway, Rochdale, Greater Manchester, OL11 2YW, England

      IIF 75
  • Mr Mohammed Ashraf
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76
    • Halifax House, 93-101 Bridge Street, Manchester, M3 2GX, England

      IIF 77
    • Suite A Harewood House Rochdale Road, Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 78
  • Ashraf, Mohamed

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 79
  • Ashraf, Mohammed
    British Citizen director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 80
  • Mrs Arshad Ashraf
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 81
  • Mr Ashraf Mohammed
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Broadmead Road, Northolt, UB5 6FD, England

      IIF 82
  • Mrs Ann Marie Mottram
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 14, Market Avenue, Ashton-under-lyne, OL6 6AL, England

      IIF 83
    • 8, Evergreen Way, Marton-in-cleveland, Middlesbrough, TS8 9ZD

      IIF 84
  • Ashraf, Mohammed Abbas
    United Kingdom sales born in August 1980

    Resident in Englnad

    Registered addresses and corresponding companies
    • 36, George Street, Manchester, M1 4HA, United Kingdom

      IIF 85
  • Mrs Ann Marie Mottram
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Halifax House, 93-101 Bridge St, Manchester, M3 2GX, England

      IIF 86
  • Mr Ashraf Mohamed
    Egyptian born in May 1980

    Resident in Egypt

    Registered addresses and corresponding companies
    • 4, Oxford Street, London, W1D1AL, England

      IIF 87
  • Mr Mohammed Abbas Ashraf
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 88 IIF 89
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 91
    • 59a, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 92
    • 731, Stockport Road, Manchester, M19 3AR, England

      IIF 93
    • 93-101, Bridge Street, Manchester, M3 2GX, England

      IIF 94
    • C/o 19, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 95
    • Halifax House, 93-101, Bridge Street, Manchester, M3 2GX, England

      IIF 96
  • Mr Mohammed Ashraf
    Pakistani born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 74, Lower Dartmouth Street, Birmingham, B9 4LA, England

      IIF 97
    • 30-32, Knowsley Street, Manchester, M8 8HQ, England

      IIF 98 IIF 99 IIF 100
    • 30-32, Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 101 IIF 102
    • 461, Cheetham Hill Road, Manchester, M8 8PA, United Kingdom

      IIF 103
    • Unit 3, 30 - 32, Knowsley, Manchester, North West, M8 8HQ, United Kingdom

      IIF 104
    • Unit 3, 30-32, Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 105
    • Unit 3 ,32, Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 106
  • Mr Mohammed Ashraf
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Cinnamon Street, Rochdale, Greater Manchester, OL12 6QB, United Kingdom

      IIF 107
    • 29, Cinnamon Street, Rochdale, OL12 6QB, United Kingdom

      IIF 108 IIF 109
  • Mohammad, Ashraf
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Oldham Road, Rochdale, Lancashire, OL16 5QR, United Kingdom

      IIF 110
  • Mohammad Ashraf
    Pakistani born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 30-32, Knowsley Street, Unit-3, Manchester, M8 8HQ, England

      IIF 111
  • Mohammed Ashraf
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Mafeking Road, Telford, Shropshire, TF1 5LD, United Kingdom

      IIF 112
  • Mr Mohammed Ashraf
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, West End Road, Halifax, West Yorkshire, HX1 3TN, United Kingdom

      IIF 113
  • Mohammed, Ashraf
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 West Street, Rochdale, Lancashire, OL16 2EN

      IIF 114
  • Mottram, Ann Marie
    United Kingdom admin born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Aus Bore House, 19-25, Manchester Road, Wilmslow, SK9 1BQ, England

      IIF 115
  • Mottram, Ann Marie
    United Kingdom sales born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 27, St James St, Ashton Under Lyne, OL6 6SF, United Kingdom

      IIF 116
    • 93-101, Bridge St, Manchester, M3 2GX, United Kingdom

      IIF 117
  • Mr Mohammed Ashraf
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 858, Uxbridge Road, Hayes, Middlesex, UB4 0RP, England

      IIF 118
    • 29, Broadmead Road, Northolt, UB5 6FD, England

      IIF 119 IIF 120
  • Mohamed, Ashraf
    Egyptian company director born in May 1980

    Resident in Egypt

    Registered addresses and corresponding companies
    • 4, Oxford Street, London, W1D1AL, England

      IIF 121
  • Mr Mohamed Ashraf
    Egyptian born in April 1980

    Resident in Egypt

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 122
  • Abdelbadie, Ashraf Mohamed
    Egyptian electrical engineer born in May 1980

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 123
  • Mrs Ann Marie Mottram
    United Kingdom born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Aus Bore House, 19-25, Manchester Road, Wilmslow, SK9 1BQ, England

      IIF 124
child relation
Offspring entities and appointments
Active 52
  • 1
    29 Broadmead Road, Northolt, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 53 - director → ME
  • 2
    1 Eagle Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,615 GBP2022-05-31
    Officer
    2011-05-12 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    127 Pear Tree Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 4
    Lawrence House 37 Normanton Road, Derby, Derby, England
    Dissolved corporate (3 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 80 - director → ME
  • 5
    61 Fairfax Road, Derby, England
    Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 6
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    55 Devonshire Street, Keighley
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20 GBP2023-07-31
    Person with significant control
    2023-04-01 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    25-27 Kensington Street, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    132,965 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 9
    95 Oldham Road, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-21 ~ dissolved
    IIF 110 - director → ME
  • 10
    93-101 Bridge Street, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 12
    29 Cinnamon Street, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2018-10-11 ~ dissolved
    IIF 32 - director → ME
    2018-10-11 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 13
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,887 GBP2024-04-30
    Officer
    2022-04-05 ~ dissolved
    IIF 61 - director → ME
    2022-04-05 ~ dissolved
    IIF 79 - secretary → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 122 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
  • 14
    4 Oxford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 15
    30-32 Knowsley Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-14 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 16
    74 Lower Dartmouth Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-21 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 17
    30-32 Knowsley Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 18
    74 Lower Dartmouth Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -8,655 GBP2023-06-30
    Officer
    2020-07-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 19
    ASHRAF CAR SALES LTD - 2024-02-10
    5 Oakfield Gardens, Greenford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Person with significant control
    2022-08-30 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 120 - Right to appoint or remove directorsOE
  • 20
    14 Market Avenue, Ashton-under-lyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,594 GBP2018-10-31
    Officer
    2020-06-22 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 21
    Saint James' Court, 30 Brown Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 65 - director → ME
  • 22
    Halifax House, 93-101 Bridge St, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-06 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 23
    858 Uxbridge Road, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,234 GBP2018-05-31
    Officer
    2016-10-01 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 24
    128 Heights Lane, Rochdale, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -193,389 GBP2024-04-30
    Officer
    2021-05-07 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 25
    461 Cheetham Hill Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Right to appoint or remove directorsOE
    2020-07-14 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 26
    86 Balfron Drive, Coatbridge, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2006-02-14 ~ dissolved
    IIF 6 - director → ME
  • 27
    8 Evergreen Way, Marton-in-cleveland, Middlesbrough
    Dissolved corporate (2 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 28
    8 Mafeking Road, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 29
    30-32 Knowsley Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 30
    30-32 Knowsley Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-12 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 31
    Unit 3, 30 - 32 Knowsley, Manchester, North West, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 32
    25 West End Road, Halifax, West Yorkshire, England
    Corporate (3 parents)
    Officer
    2024-12-17 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    C/o 19 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -59,830 GBP2021-08-31
    Officer
    2021-11-01 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 34
    BESTWAY CARE LTD - 2018-08-24
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -37,886 GBP2021-06-30
    Officer
    2022-12-04 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-12-04 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 35
    M & M CONSTRUCTION GROUP LTD - 2025-02-20
    M&M MEDIA HOLDINGS LIMITED - 2024-02-05
    M&M ASSETS HOLDINGS LIMITED - 2020-09-16
    M&M PROPERTY ASSETS LIMITED - 2020-04-24
    Halifax House 93-101, Bridge Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,521 GBP2023-03-31
    Officer
    2023-07-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 36
    6 Matilda Road, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-14 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 37
    29 Cinnamon Street, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    55 GBP2023-08-31
    Officer
    2022-08-14 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-08-14 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 108 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
  • 38
    95 Oldham Road, Rochdale, England
    Corporate (3 parents)
    Officer
    2023-11-14 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 39
    Office 40 Arrow Mill, Queensway, Rochdale, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-05 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 40
    30-32 Knowsley Street, Unit-3, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 41
    20 St Stephens Close, Southall, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,648 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 56 - director → ME
  • 42
    29 Cinnamon Street, Rochdale, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-14 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 43
    MOA CONSULTANTS LTD - 2024-03-26
    STUDY 365 LTD - 2024-02-27
    DIAL 365 LTD - 2023-03-07
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,132 GBP2023-10-31
    Officer
    2022-10-12 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 44
    Unit 3 ,32 Knowsley Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 106 - Has significant influence or controlOE
  • 45
    Unit 3 30-32, Knowsley Street, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-17 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 46
    951 Stockport Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 16 - director → ME
  • 47
    92 Horsenden Lane North, Greenford, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-22 ~ dissolved
    IIF 52 - director → ME
  • 48
    20 Glenburn Gardens, Whitburn, Bathgate, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Person with significant control
    2018-07-30 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-01 ~ dissolved
    IIF 64 - director → ME
  • 50
    86 Balfron Drive, Coatbridge, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2002-03-26 ~ dissolved
    IIF 4 - director → ME
  • 51
    Halifax House, 93-101 Bridge Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,713 GBP2022-07-31
    Officer
    2022-11-03 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 52
    1 Eagle Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    49,031 GBP2024-02-28
    Officer
    2006-02-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    DS HAJJ AND UMRAH TRAVELS LTD - 2018-12-03
    127 Pear Tree Road, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    2,821 GBP2024-04-30
    Officer
    2018-11-28 ~ 2025-03-01
    IIF 9 - director → ME
    Person with significant control
    2018-04-26 ~ 2025-03-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 2
    93-101 Bridge Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-01 ~ 2017-10-12
    IIF 85 - director → ME
    2017-10-06 ~ 2018-01-03
    IIF 116 - director → ME
  • 3
    COGENT RESOURCING LIMITED - 2017-03-27
    COGENT INFORMATICS LTD - 2016-10-25
    PERFUME ME LTD - 2016-05-09
    731 Stockport Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,517 GBP2022-08-31
    Officer
    2021-11-01 ~ 2023-03-01
    IIF 39 - director → ME
    Person with significant control
    2021-11-01 ~ 2023-03-01
    IIF 93 - Has significant influence or control OE
  • 4
    30-32 Knowsley Street, Manchester, England
    Corporate (1 parent)
    Officer
    2023-09-20 ~ 2023-12-20
    IIF 23 - director → ME
    Person with significant control
    2023-09-20 ~ 2023-12-20
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    74 Lower Dartmouth Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -8,655 GBP2023-06-30
    Officer
    2020-08-19 ~ 2022-11-01
    IIF 13 - director → ME
    2020-01-15 ~ 2020-07-14
    IIF 14 - director → ME
    2016-09-01 ~ 2017-08-25
    IIF 24 - director → ME
  • 6
    ASHRAF CAR SALES LTD - 2024-02-10
    5 Oakfield Gardens, Greenford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-30 ~ 2023-09-21
    IIF 54 - director → ME
  • 7
    14 Market Avenue, Ashton-under-lyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,594 GBP2018-10-31
    Officer
    2017-10-24 ~ 2020-01-20
    IIF 115 - director → ME
    Person with significant control
    2017-10-24 ~ 2018-07-04
    IIF 124 - Ownership of shares – 75% or more OE
  • 8
    Halifax House, 93-101 Bridge St, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-31 ~ 2017-09-07
    IIF 42 - director → ME
  • 9
    461 Cheetham Hill Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-28 ~ 2020-07-14
    IIF 15 - director → ME
  • 10
    Shah House, 1 Browning Street, Bradford, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    9,852 GBP2023-07-31
    Officer
    2024-07-20 ~ 2024-10-20
    IIF 20 - director → ME
  • 11
    Suite A Harewood House Rochdale Road Rochdale Road, Middleton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    646,280 GBP2024-03-31
    Officer
    2023-01-31 ~ 2024-05-15
    IIF 12 - director → ME
    Person with significant control
    2023-04-01 ~ 2024-05-15
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    114 Dunraven Street, Tonypandy, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,998 GBP2016-11-30
    Officer
    2017-03-24 ~ 2017-09-21
    IIF 55 - director → ME
    Person with significant control
    2017-03-24 ~ 2017-09-21
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    ASIA NEWS NETWORK LIMITED - 2019-02-21
    19 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,961 GBP2022-06-30
    Officer
    2022-10-01 ~ 2023-05-30
    IIF 38 - director → ME
    Person with significant control
    2022-10-01 ~ 2023-05-30
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    ENTERPRISE MOT & TYRES LTD - 2021-10-04
    854-856 Uxbridge Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -141,568 GBP2024-02-29
    Officer
    2015-06-01 ~ 2016-09-01
    IIF 57 - director → ME
  • 15
    20 St Stephens Close, Southall, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,648 GBP2024-03-31
    Person with significant control
    2022-03-24 ~ 2025-03-14
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    20 Glenburn Gardens, Whitburn, Bathgate, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2018-07-30 ~ 2024-07-01
    IIF 2 - director → ME
  • 17
    HOME 2 HOME TV LIMITED - 2021-12-14
    CHANNEL M CITY LIMITED - 2018-03-02
    19 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -77,104 GBP2021-04-30
    Officer
    2021-11-15 ~ 2023-03-01
    IIF 37 - director → ME
    Person with significant control
    2021-11-15 ~ 2023-03-01
    IIF 91 - Has significant influence or control OE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-31 ~ 2023-10-01
    IIF 123 - director → ME
  • 19
    SNJ TRADING COMPANY LIMITED - 2001-07-17
    128 Heights Lane, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    152,884 GBP2023-06-30
    Officer
    2007-07-01 ~ 2019-07-23
    IIF 114 - director → ME
  • 20
    Halifax House, 93-101 Bridge Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-21 ~ 2017-01-10
    IIF 43 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.