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

Mr Anwer Ibrahim Issa Ismail Patel

    Related profiles found in government register
  • Mr Anwer Ibrahim Issa Ismail Patel
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lever Edge Lane, Bolton, Lancs, BL3 3HH

      IIF 1
    • icon of address Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 2
    • icon of address Lynstock House, Lynstock Way, Bolton, Lancashire, BL6 4SA

      IIF 3
    • icon of address Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA

      IIF 4
    • icon of address Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 5 IIF 6 IIF 7
    • icon of address Lynstock House, Lynstock Way Lostock, Bolton, Greater Manchester, BL6 4SA

      IIF 9
    • icon of address Lynstock House, Lynstock Way, Lostock, Bolton, Lancashire, BL6 4SA

      IIF 10 IIF 11
    • icon of address Po Box 2076, Lynstock House, Lynstock Way, Bolton, BL6 4SA

      IIF 12
    • icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, Greater Manchester, M2 4AB, United Kingdom

      IIF 13
  • Patel, Anwer Ibrahim Issa Ismail
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 14
    • icon of address 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 15 IIF 16
  • Patel, Anwer Ibrahim Issa Ismail
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Anwer Ibrahim Issa Ismail
    British managing director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 65
  • Patel, Anwer Ibrahim Issa Ismail
    British none born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 2076, Lynstock Way, Bolton, Lancashire, BL6 4SA, England

      IIF 66
  • Patel, Anwer Ibrahim Issa Ismail
    British pharmacist born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 67
    • icon of address 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 68
  • Estate Of Anwer Ibrahim Issa Ismail Patel
    British born in October 1954

    Registered addresses and corresponding companies
    • icon of address Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 69
  • Estate Of Mr Anwer Ibrahim Issa Ismail Patel
    British born in October 1954

    Registered addresses and corresponding companies
    • icon of address Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 70
  • Anwer Ibrahim Issa Ismail Patel (estate Of )
    British born in October 1954

    Registered addresses and corresponding companies
    • icon of address Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 71
  • Mr Aziz Anwer Ismail
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Al Madinah - Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 72
    • icon of address Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 73 IIF 74 IIF 75
    • icon of address Mantle Property Services, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 77
  • Patel, Anwar Ibrahim
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Anwar Ibrahim
    British pharmacist born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Anwer Ibrahim Issa Ismail
    British

    Registered addresses and corresponding companies
    • icon of address 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 85
  • Patel, Anwer Ibrahim Issa Ismail
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 86 IIF 87
  • Patel, Anwer Ibrahim Issa Ismail
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Breckland Drive, Heaton, Bolton, Lancashire, BL1 5BQ

      IIF 88 IIF 89
  • Ismail, Aziz Anwer
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 90
    • icon of address Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA

      IIF 91
    • icon of address Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 92 IIF 93 IIF 94
    • icon of address Lynstock House, Lynstock Way, Lostock, Bolton, Lancashire, BL6 4SA, United Kingdom

      IIF 97 IIF 98
    • icon of address Read & Watters Dental Practice, 43/6, Market Street, Haddington, EH41 3JE, Scotland

      IIF 99
    • icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, Greater Manchester, M2 4AB, United Kingdom

      IIF 100
    • icon of address Unit 29, Devonshire Road, Worsley, Manchester, M28 3PT, England

      IIF 101
  • Ismail, Aziz Anwer
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 102
  • Ismail, Aziz Anwer
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 103
    • icon of address Lynstock House, Lynstock Way, Bolton, United Kingdom

      IIF 104
  • Mr Aziz Anwer Ismail
    British born in July 1991

    Registered addresses and corresponding companies
  • Patel, Anwer Ibrahim
    British

    Registered addresses and corresponding companies
    • icon of address 4, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 110
  • Patel, Anwar Ibrahim
    British

    Registered addresses and corresponding companies
    • icon of address 3 Pike Road, Bolton, Lancashire, BL3 6TE

      IIF 111
  • Patel, Anwar Ibrahim
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Pike Road, Bolton, Lancashire, BL3 6TE

      IIF 112 IIF 113
    • icon of address 4, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 114
  • Patel, Anwer Ibrahim

    Registered addresses and corresponding companies
    • icon of address 4, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 115
  • Patel, Anwar Ibrahim

    Registered addresses and corresponding companies
  • Aziz Anwer Ismail Executor Of The Estate Of Anwer Ibrahim Issa Ismail Patel
    British born in July 1991

    Registered addresses and corresponding companies
    • icon of address Lynstock House, Lynstock Way, Bolton, BL6 4SA, United Kingdom

      IIF 118 IIF 119
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Po Box 2076 Lynstock House, Lynstock Way, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,565 GBP2017-12-31
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 2
    ATHERTON CONSORTIUM LIMITED - 2005-07-25
    icon of address Po Box 2076 Lynstock House, 6 Lynstock Way Lostock, Bolton, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-02-03 ~ dissolved
    IIF 87 - Secretary → ME
  • 3
    icon of address Po Box 2076, Lynstock Way, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 60 - Director → ME
  • 4
    icon of address Lynstock House Lynstock Way, Lostock, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    1,408,875 GBP2024-04-05
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 91 - Director → ME
  • 5
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (7 parents, 59 offsprings)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    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
  • 8
    LEONARD GORDON (CHEMISTS) LIMITED - 2010-05-26
    icon of address Po Box 2076, Lynstock Way, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 62 - Director → ME
  • 9
    icon of address Sarnia House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-12-01 ~ now
    IIF 106 - Ownership of shares - More than 25%OE
    IIF 106 - Ownership of voting rights - More than 25%OE
  • 10
    icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, Greater Manchester, United Kingdom
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Suite 3 Global Village Jivan Complex, Mont Fleuri, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-11-08 ~ now
    IIF 108 - Ownership of voting rights - More than 25%OE
    IIF 108 - Ownership of shares - More than 25%OE
  • 12
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 93 - Director → ME
  • 13
    icon of address Suite 3 Global Village, Jivans Complex, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-02-20 ~ now
    IIF 105 - Ownership of voting rights - More than 25%OE
    IIF 105 - Ownership of shares - More than 25%OE
  • 14
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 97 - Director → ME
  • 15
    icon of address Lynstock House, Lynstock Way, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,168,599 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SHIREMIST LIMITED - 2004-02-23
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Po Box 2076 Lynstock House, Lynstock Way, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 98 - Director → ME
  • 20
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Suite 3 Global Village, Jivan Complex, Mont Fleuri, Mahe, Seychelles
    Registered Corporate (2 parents)
    Officer
    Responsible for directorship responsibilities of the company.
    icon of calendar 2023-01-20 ~ now
    IIF 103 - Managing Officer → ME
    Beneficial owner
    icon of calendar 2023-11-29 ~ now
    IIF 107 - Ownership of voting rights - More than 25%OE
    IIF 107 - Ownership of shares - More than 25%OE
  • 22
    icon of address Lynstock House, Po Box 2076 Lynstock Way, Lostock Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 63 - Director → ME
  • 23
    icon of address Read & Watters Dental Practice, 43/6 Market Street, Haddington, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 99 - Director → ME
  • 24
    icon of address Unit 29 Devonshire Road, Worsley, Manchester, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    293,423 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 101 - Director → ME
  • 25
    WRIGHT'S CHEMISTS LIMITED - 2010-06-07
    WAYHURST LIMITED - 1985-01-09
    icon of address Po Box 2076, Lynstock Way, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 61 - Director → ME
  • 26
    icon of address Sarnia House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-12-01 ~ now
    IIF 109 - Ownership of voting rights - More than 25%OE
    IIF 109 - Ownership of shares - More than 25%OE
Ceased 60
  • 1
    icon of address 1st Floor Unity House, Fletcher Street, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-25 ~ 2024-08-28
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2023-09-25
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALUMWOOD LIMITED - 2000-05-10
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 41 - Director → ME
  • 3
    GP CARE PHARMACY LIMITED - 2011-05-16
    ASSURA PHARMACY (SOUTH WEST) LIMITED - 2012-11-16
    HEALTHCARE PHARMACIES LIMITED - 2008-01-28
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2015-11-26
    IIF 52 - Director → ME
  • 4
    HEALTHCARE PHARMACIES LIMITED - 2006-10-03
    ASSURA PHARMACY LIMITED - 2012-11-16
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-07-12 ~ 2015-11-26
    IIF 46 - Director → ME
  • 5
    icon of address C/o Azets, Belmont Suite, Paragon Business Park Chorley New Road, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    195,354 GBP2023-09-28
    Officer
    icon of calendar 2006-11-14 ~ 2009-06-09
    IIF 68 - Director → ME
  • 6
    FLIGHTMOVER LIMITED - 1998-09-10
    icon of address P O Box 2076, Lynstock Way, Bolton, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2014-09-19
    IIF 57 - Director → ME
  • 7
    icon of address Lynstock House Lynstock Way, Lostock, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    1,408,875 GBP2024-04-05
    Officer
    icon of calendar ~ 2021-04-28
    IIF 67 - Director → ME
    icon of calendar ~ 2021-04-28
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-28
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 47 - Director → ME
  • 9
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 43 - Director → ME
  • 10
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2004-06-01
    IIF 78 - Director → ME
  • 11
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 49 - Director → ME
  • 12
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2004-06-01
    IIF 81 - Director → ME
    icon of calendar 2000-12-01 ~ 2004-06-01
    IIF 112 - Secretary → ME
  • 13
    ESSA FOUNDATION ACADEMIES TRUST - 2014-08-28
    icon of address Essa Foundation Academies Trust, Lever Edge Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2012-11-22 ~ 2021-04-28
    IIF 34 - Director → ME
  • 14
    ESSA ACADEMY - 2014-08-28
    icon of address Lever Edge Lane, Bolton, Lancs
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-23 ~ 2018-12-07
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-28
    IIF 1 - Has significant influence or control OE
  • 15
    icon of address Unit 29 Devonshire Road, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2002-09-09 ~ 2004-05-13
    IIF 21 - Director → ME
  • 16
    icon of address Lynstock House, Lynstock Way, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2014-09-19
    IIF 66 - Director → ME
  • 17
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 53 - Director → ME
  • 18
    icon of address P O Box 2076, Lynstock Way, Bolton, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2014-09-19
    IIF 58 - Director → ME
  • 19
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-04-26
    IIF 37 - Director → ME
  • 20
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (7 parents, 59 offsprings)
    Officer
    icon of calendar ~ 2021-04-28
    IIF 19 - Director → ME
    icon of calendar ~ 2021-04-26
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-28
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Has significant influence or control OE
  • 21
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2014-09-19
    IIF 50 - Director → ME
  • 22
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2010-09-24 ~ 2014-09-19
    IIF 56 - Director → ME
  • 23
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 48 - Director → ME
  • 24
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 42 - Director → ME
  • 25
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2012-07-02 ~ 2014-09-19
    IIF 54 - Director → ME
  • 26
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2014-09-19
    IIF 55 - Director → ME
  • 27
    icon of address Lynstock House, Lynstock Way, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -62,545 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ 2022-06-13
    IIF 90 - Director → ME
    icon of calendar 2021-01-04 ~ 2021-04-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-04-28
    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
  • 28
    icon of address Sarnia House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-08-09 ~ 2023-12-01
    IIF 119 - Ownership of shares - More than 25% OE
    IIF 119 - Ownership of voting rights - More than 25% OE
  • 29
    icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, Greater Manchester, United Kingdom
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-08 ~ 2021-04-28
    IIF 33 - Director → ME
  • 30
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-12 ~ 2004-06-01
    IIF 26 - Director → ME
  • 31
    icon of address Suite 3 Global Village Jivan Complex, Mont Fleuri, Mahe, Seychelles
    Registered Corporate (2 parents)
    Officer
    Responsible for management responsibility of the entity. the managing officer is a director of the entity.
    icon of calendar 2023-01-10 ~ 2023-11-08
    IIF 104 - Managing Officer → ME
    Beneficial owner
    icon of calendar 2016-08-09 ~ 2023-11-08
    IIF 71 - Ownership of shares - More than 25% OE
  • 32
    icon of address Suite 3 Global Village, Jivans Complex, Mahe, Seychelles
    Registered Corporate (2 parents)
    Officer
    Responsible for executor in the estate of anwer ibrahim issa ismail patel
    icon of calendar 2023-01-26 ~ 2024-02-20
    IIF 102 - Managing Officer → ME
    Beneficial owner
    icon of calendar 2016-08-09 ~ 2024-02-20
    IIF 70 - Ownership of shares - More than 25% OE
  • 33
    icon of address Lynstock House, Lynstock Way, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-09-25
    IIF 3 - Has significant influence or control OE
  • 34
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-04-01
    IIF 39 - Director → ME
    icon of calendar 2016-03-24 ~ 2016-04-01
    IIF 115 - Secretary → ME
  • 35
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,168,599 GBP2021-08-31
    Officer
    icon of calendar 2010-01-27 ~ 2018-08-31
    IIF 59 - Director → ME
  • 36
    icon of address Unit 29 Devonshire Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,837,390 GBP2024-03-31
    Officer
    icon of calendar 2001-02-09 ~ 2011-12-01
    IIF 16 - Director → ME
  • 37
    SHIREMIST LIMITED - 2004-02-23
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2021-04-28
    IIF 20 - Director → ME
    icon of calendar 2004-01-30 ~ 2021-04-26
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-28
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 38
    LINESNOW LIMITED - 1993-11-19
    icon of address Unit 29 Devonshire Road, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2002-09-09 ~ 2004-04-13
    IIF 32 - Director → ME
  • 39
    FULLDEAN PUBLIC LIMITED COMPANY - 1996-01-12
    icon of address Unit 29 Devonshire Road, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,111,775 GBP2024-03-31
    Officer
    icon of calendar 2004-05-13 ~ 2021-04-28
    IIF 24 - Director → ME
    icon of calendar 2002-09-09 ~ 2004-05-13
    IIF 28 - Director → ME
    icon of calendar 2003-11-18 ~ 2004-08-02
    IIF 88 - Secretary → ME
  • 40
    icon of address 3rd Floor, Granite Building 6 Stanley Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-13 ~ 2010-09-29
    IIF 30 - Director → ME
  • 41
    icon of address 3rd Floor Granite Buildings, Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-18 ~ 2011-06-20
    IIF 27 - Director → ME
  • 42
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-09-19
    IIF 40 - Director → ME
  • 43
    icon of address Po Box 2076 Lynstock House, Lynstock Way, Lostock Bolton, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2014-09-19
    IIF 64 - Director → ME
  • 44
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 51 - Director → ME
  • 45
    icon of address Lynstock House, Lynstock Way Lostock, Bolton, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2003-11-07 ~ 2015-11-26
    IIF 18 - Director → ME
    icon of calendar 2003-11-07 ~ 2015-11-26
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-26
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    L&P 57 LIMITED - 2002-06-13
    icon of address Lynstock House, Lynstock Way Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2010-09-24 ~ 2014-09-19
    IIF 45 - Director → ME
  • 47
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-11-30
    IIF 84 - Director → ME
    icon of calendar ~ 2005-11-30
    IIF 111 - Secretary → ME
  • 48
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2021-04-28
    IIF 14 - Director → ME
    icon of calendar 1998-12-10 ~ 2021-04-26
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-28
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 49
    icon of address Suite 3 Global Village, Jivan Complex, Mont Fleuri, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-08-09 ~ 2023-11-29
    IIF 69 - Ownership of shares - More than 25% OE
  • 50
    W.H. CHANTER LIMITED - 2023-09-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-12 ~ 2004-06-01
    IIF 17 - Director → ME
  • 51
    LEVELCROWN LIMITED - 2023-09-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2005-11-30
    IIF 83 - Director → ME
    icon of calendar 2000-06-01 ~ 2005-11-30
    IIF 117 - Secretary → ME
  • 52
    SCHOLES (CHEMISTS) LIMITED - 2023-09-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1991-02-12 ~ 2005-11-30
    IIF 82 - Director → ME
    icon of calendar 1991-02-12 ~ 2005-11-30
    IIF 116 - Secretary → ME
  • 53
    T.BUXTON & CO.LIMITED - 1992-03-17
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-19
    IIF 44 - Director → ME
  • 54
    icon of address 2076, Lynstock House Lynstock Way, Lostock, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2014-09-19
    IIF 36 - Director → ME
  • 55
    icon of address Unit 29 Devonshire Road, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    174,922 GBP2024-03-31
    Officer
    icon of calendar 2002-09-09 ~ 2004-05-13
    IIF 29 - Director → ME
    icon of calendar 2004-05-13 ~ 2011-12-01
    IIF 25 - Director → ME
  • 56
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2004-06-01
    IIF 80 - Director → ME
  • 57
    icon of address 77 Higher Parr Street, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    290,034 GBP2024-11-30
    Officer
    icon of calendar 1999-04-09 ~ 2006-11-01
    IIF 79 - Director → ME
    icon of calendar 1999-04-09 ~ 2006-11-01
    IIF 113 - Secretary → ME
  • 58
    icon of address Unit 29 Devonshire Road, Worsley, Manchester, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    293,423 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-08-21 ~ 2021-04-28
    IIF 23 - Director → ME
  • 59
    icon of address Lynstock House Lynstock Way, Lostock, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2014-09-19
    IIF 38 - Director → ME
  • 60
    icon of address Sarnia House, Le Truchot, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-08-10 ~ 2023-12-01
    IIF 118 - Ownership of shares - More than 25% OE
    IIF 118 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.