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

Mr Ajmal Logmankhil

    Related profiles found in government register
  • Mr Ajmal Logmankhil
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Newgate Street, Bishop Auckland, DL14 7EW, United Kingdom

      IIF 1
    • Marina Walk, Ellesmere Port, CH65 0BH, England

      IIF 2
    • Speke Road, Hunt Cross, Liverpool, L25 0NN, United Kingdom

      IIF 3
    • 20 Stella Precinct, Seaforth Road, Liverpool, L21 3TB, England

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

      IIF 5 IIF 6
    • Copson Street, Manchester, M20 3HE, United Kingdom

      IIF 7
    • Victoria Avenue, Manchester, M9 6QL, England

      IIF 8
    • Stockport Road, Manchester, M19 3DL, England

      IIF 9
    • Morborne Close, Manchester, M12 4EH, England

      IIF 10 IIF 11 IIF 12
    • Bebington Road, New Ferry, Wirral, CH62 5BQ, United Kingdom

      IIF 16
    • Bebington Road, New Ferry, Wirral, Merseyside, CH62 5BQ

      IIF 17
  • Mr Ajmal Logmankhil
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Logmankhil, Ajmal
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Newgate Street, Bishop Auckland, DL14 7EW, United Kingdom

      IIF 20
    • Marina Walk, Ellesmere Port, CH65 0BH, England

      IIF 21
    • Speke Road, Hunt Cross, Liverpool, L25 0NN, United Kingdom

      IIF 22
    • 20 Stella Precinct, Seaforth Road, Liverpool, L21 3TB, England

      IIF 23
    • Victoria Avenue, Manchester, M9 6QL, England

      IIF 24
    • Stockport Road, Manchester, M19 3DL, England

      IIF 25
  • Logmankhil, Ajmal
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 26
  • Logmankhil, Ajmal
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Logmankhil, Ajmal
    British salesman born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Copson Street, Manchester, M20 3HE, United Kingdom

      IIF 41
  • Loqmankhil, Ajmal
    British sales born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Stockport Road, Longsight, Manchester, M13 0RX, United Kingdom

      IIF 42
  • Logmankhil, Ajmal
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Street, Eccles, Manchester, M30 0BJ, United Kingdom

      IIF 43
    • Morborne Close, Manchester, M12 4EH, England

      IIF 44
  • Loqmankhil, Ajmal
    British sales born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Street, Eccles, Manchester, M30 0BJ, United Kingdom

      IIF 45
  • Loqmankhil, Ajmal

    Registered addresses and corresponding companies
    • Church Street, Eccles, Manchester, M30 0BJ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 26
  • 1
    1STORE MANCHESTER LTD
    10449173
    89 Morborne Close, Manchester, England
    Active Corporate (1 parent)
    Officer
    2016-10-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    99P POUND STORE LTD
    08189572
    36 Market Street, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-06 ~ dissolved
    IIF 27 - Director → ME
  • 3
    BARGAIN HUB MANCHESTER LTD
    11722290
    19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    BARGAIN POUNDSTORE LTD
    07808168
    43 Church Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-13 ~ dissolved
    IIF 45 - Director → ME
    2011-10-13 ~ dissolved
    IIF 46 - Secretary → ME
  • 5
    BARGAIN WORLD HUNT CROSS LTD
    15588081
    795 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-03-23 ~ 2025-07-28
    IIF 25 - Director → ME
    Person with significant control
    2024-03-23 ~ 2025-09-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    BESTSTORE LTD
    09327603
    317 Dickenson Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-25 ~ 2015-12-01
    IIF 30 - Director → ME
  • 7
    BUDGET SAVER PRESTWICH LIMITED
    08566037
    18-20 Longfield Centre, Prestwich, Manchester
    Active Corporate (7 parents)
    Officer
    2025-09-18 ~ now
    IIF 43 - Director → ME
  • 8
    DISCOUNT CORNER LTD
    14586849
    19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    DISCOUNT PLAZA LTD
    13621938
    1 Marina Walk, Ellesmere Port, England
    Active Corporate (2 parents)
    Officer
    2021-09-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GLOBAL DISCOUNT LTD
    09510328
    19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-25 ~ 2016-07-01
    IIF 31 - Director → ME
  • 11
    JUMBO EXPRESS (UK) LTD
    07019121
    19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    KHANS COMMERCIAL PROPERTY LTD
    15924817
    70 Speke Road, Hunt Cross, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    LUCKY PRO UK LTD
    10725931
    19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 14
    MAX DISCOUNTS LTD
    09115991
    595f Stockport Road, Longsight, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-03 ~ dissolved
    IIF 42 - Director → ME
  • 15
    MAXSAVE STORE LTD
    13238560
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-03-02 ~ 2022-05-11
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 16
    MAXSTORE LTD
    08799688
    25 Copson Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-07-03 ~ dissolved
    IIF 41 - Director → ME
  • 17
    MAXWELL STAR PROPERTIES LTD
    13016585
    89 Morborne Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 18
    MDS BISHOP LTD
    16099662
    35-39 Newgate Street, Bishop Auckland, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    MEGA BARGAIN HUB MANCHESTER LTD
    12339312
    25 Copson Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 20
    POUND DISTRICT LTD
    12162510
    4 Victoria Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-08-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 8 - Has significant influence or control OE
  • 21
    POUND EMPIRE LTD
    14386356
    19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 22
    POUND VALLEY LTD
    14318248
    19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 23
    POUNDMALL LIMITED
    10916387
    Unit 20 Stella Precinct, Seaforth Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2017-08-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 4 - Has significant influence or control OE
  • 24
    SAVERS HUB LTD
    13430067
    32-34 Bebington Road, New Ferry, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 25
    STAR POUND SUPPLIES LTD
    14488687
    19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 26
    WORLD DISCOUNT LTD
    09761088
    32-34 Bebington Road, New Ferry, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2015-09-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust 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.