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

Sheikh, Basat Mahmood

    Related profiles found in government register
  • Sheikh, Basat Mahmood
    British care home manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, Wilbraham Road, Chorlton, Manchester, M21 0UU, England

      IIF 1
  • Sheikh, Basat Mahmood
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, Wilbraham Road, Manchester, M21 0UU, England

      IIF 2
    • icon of address 47-49, Carnarvon Street, Manchester, M3 1EZ, England

      IIF 3
  • Sheikh, Basat Mahmood
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 588, Stockport Road, Longsight, Manchester, M13 0RQ, United Kingdom

      IIF 4
    • icon of address 588a, Stockport Road, Longsight, Manchester, Greater Manchester, M13 0RQ, United Kingdom

      IIF 5
    • icon of address Mac House, 47-49 Carnarvon Street, Manchester, Greater Manchester, M3 1EZ, United Kingdom

      IIF 6
    • icon of address Mac House, 47-49 Carnarvon Street, Manchester, M3 1EZ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Mac House, 47-49 Carnarvon Street, Manchester, M3 1EZ, United Kingdom

      IIF 10
  • Sheikh, Basat Mahmood
    British finance & procurement manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, Wilbraham Road, Chorlton, Manchester, M21 0UU, England

      IIF 11
  • Sheikh, Basat Mahmood
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mac House, 47-49 Carnarvon Street, Manchester, M3 1EZ, United Kingdom

      IIF 12
  • Sheikh, Basat Mahmood
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, Portland House 103, Portland Street, Manchester, Lancs, M1 6DF

      IIF 13
    • icon of address Mac House, 47-49 Carnarvon Street, Manchester, Greater Manchester, M3 1EZ, England

      IIF 14
    • icon of address Mac House, 47-49 Carnarvon Street, Manchester, Greater Manchester, M3 1EZ, United Kingdom

      IIF 15 IIF 16
  • Mr Basat Sheikh
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mac House, 47-49 Carnarvon Street, Manchester, M3 1EZ, England

      IIF 17
  • Mr Basat Mahmood Sheikh
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 18
    • icon of address 47-49, Carnarvon Street, Manchester, M3 1EZ, England

      IIF 19
    • icon of address Mac House, 47-49 Carnarvon Street, Manchester, Greater Manchester, M3 1EZ

      IIF 20
    • icon of address Mac House, 47-49 Carnarvon Street, Manchester, Greater Manchester, M3 1EZ, United Kingdom

      IIF 21
    • icon of address Mac House, 47-49 Carnarvon Street, Manchester, M3 1EZ, England

      IIF 22 IIF 23
    • icon of address Pakistani Community Centre, 481 Stockport Road, Longsight, Manchester, M12 4NN

      IIF 24
  • Sheikh, Basat Mahmood

    Registered addresses and corresponding companies
    • icon of address 588, Stockport Road, Longsight, Manchester, M13 0RQ, United Kingdom

      IIF 25
    • icon of address 588a, Stockport Road, Longsight, Manchester, Greater Manchester, M13 0RQ, United Kingdom

      IIF 26
    • icon of address Mac House, 47-49 Carnarvon Street, Manchester, Greater Manchester, M3 1EZ, United Kingdom

      IIF 27
  • Mr Basat Mahmood Sheikh
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mac House, 47-49 Carnarvon Street, Manchester, Greater Manchester, M3 1EZ, United Kingdom

      IIF 28
    • icon of address Mac House, 47-49 Carnarvon Street, Manchester, M3 1EZ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Mac House, 47-49 Carnarvon Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,544 GBP2024-11-29
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Mac House, 47-49 Carnarvon Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,035 GBP2024-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Mac House, 47-49 Carnarvon Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Mac House, 47-49 Carnarvon Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-09 ~ dissolved
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Mac House, 47-49 Carnarvon Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Mac House, 47-49 Carnarvon Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 588 Stockport Road, Longsight, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2014-01-22 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    icon of address 31 Sackville Street, Manchester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -135,626 GBP2018-08-31
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Mac House, 47-49 Carnarvon Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,746 GBP2024-09-25
    Officer
    icon of calendar 2014-09-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Mac House, 47-49 Carnarvon Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-12-09 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 47-49 Carnarvon Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MANCHESTER ASIAN CARE LIMITED - 2014-09-01
    icon of address Mac House, 47-49 Carnarvon Street, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -11,840 GBP2023-08-31
    Officer
    icon of calendar 2008-05-16 ~ now
    IIF 11 - Director → ME
Ceased 5
  • 1
    icon of address Mac House, 47-49 Carnarvon Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-07-25
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    MANCHESTER YOUTH ZONE - EAST - 2022-12-09
    icon of address Hideout Youth Zone, 1 Queen's Avenue, Manchester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2023-07-13
    IIF 2 - Director → ME
  • 3
    icon of address Mac House, 47-49 Carnarvon Street, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    52,369 GBP2018-03-31
    Officer
    icon of calendar 2011-12-14 ~ 2019-03-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-03-31
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address Pakistani Community Centre 481 Stockport Road, Longsight, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -99,362 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2018-04-01
    IIF 5 - Director → ME
    icon of calendar 2013-08-21 ~ 2018-04-01
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 24 - Has significant influence or control OE
  • 5
    icon of address 703 Stockport Road Stockport Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    159,253 GBP2024-05-31
    Officer
    icon of calendar 2010-05-24 ~ 2011-05-25
    IIF 13 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.