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

Rashid, Ashfaq Mohammed

    Related profiles found in government register
  • Rashid, Ashfaq Mohammed
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 1 IIF 2
    • 44, Errwood Road, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 3
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 4
  • Rashid, Ashfaq Mohammed
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, United Kingdom

      IIF 5
  • Rashid, Ashfaq Mohammed
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rashid, Ashfaq Mohammed
    British sales manager born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Milwain Road, Manchester, Lancashire, M19 2PX

      IIF 10
  • Rashid, Ashfaq Mohammed
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 11
  • Rashid, Kashif Mohammed
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 12
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 13
  • Rashid, Kashif Mohammed
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 14 IIF 15 IIF 16
    • 1, Milwain Road, Manchester, M19 2PX, United Kingdom

      IIF 18
    • 96-98 Grosvenor Street, All Saints, Manchester, M1 7HL

      IIF 19
  • Rashid, Kashif Mohammed
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Milwain, Manchester, M19 2PX, United Kingdom

      IIF 20
    • 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 21 IIF 22
  • Rashid, Shahzad Mohammed
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 23
  • Rashid, Shahzad Mohammed
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 24
  • Rashid, Shahzad Mohammed
    British computer engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Millwain Road, Burnage, Manchester, Greater Manchester, M19 2PX

      IIF 25
  • Rashid, Shahzad Mohammed
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Millwain Road, Burnage, Manchester, Greater Manchester, M19 2PX

      IIF 26
  • Rashid, Ashfaq
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 27
  • Mr Ashfaq Mohammed Rashid
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 28 IIF 29
    • 44, Errwood Road, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 30
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 31
    • Suite 215, 6 Wilmslow Road, Rusholme, Manchester, M14 5TD

      IIF 32
  • Rashid, Asima
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Church Road, Leyland, Lancashire, PR25 3EJ, United Kingdom

      IIF 33
  • Rashid, Kashif Mohammed
    born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 34
  • Rashid, Mohammed Shahzad
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62-64, Marine Road, Pensarn, Abergele, LL22 7PR, Wales

      IIF 35 IIF 36
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 37
    • 4 Brockholes Way, Claughton On Brock, Lancashire, Preston, PR3 0PZ, United Kingdom

      IIF 38
    • 1, Milwain, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 39
    • 1, Milwain, Manchester, M19 2PX, United Kingdom

      IIF 40
    • 1, Milwain Road, Burnage, Manchester, Manchester, M19 2PX, United Kingdom

      IIF 41
    • 3, Grange Avenue, Levenshulme, Manchester, M19 2EY, England

      IIF 42
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 43
    • Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 44
    • Suite 215, 6 Wilmslow Road, Manchester, Greater Manchester, M14 5TD

      IIF 45
    • Suite 215, 6 Wilmslow Road, Manchester, M14 5TP, United Kingdom

      IIF 46
  • Rashid, Mohammed Shahzad
    British computer engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester, M1 7HL, United Kingdom

      IIF 47
  • Rashid, Mohammed Shahzad
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 48
  • Rashid, Mohammed Shahzad
    British real estate director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Post Office, 64, Marine Road, Pensarn, Abergele, Conwy, LL22 7PS

      IIF 49
  • Rashid, Ashfaq Mohammed
    British director born in January 1936

    Registered addresses and corresponding companies
    • 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 50
  • Rashid, Asif
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 51
  • Rashid, Asima
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Church Road, Leyland, Lancashire, PR25 3EJ, England

      IIF 52
    • 44, Errwood Road, Manchester, M19 2QH, United Kingdom

      IIF 53
  • Rashid, Kashif
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 54
  • Rashid, Asif Mohammed
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Errwood Road, Manchester, M19 2PH, England

      IIF 55
    • 4, Brockholes Way, Preston, PR3 0PZ, England

      IIF 56
  • Rashid, Asif Mohammed
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 57 IIF 58
  • Rashid, Asif Mohammed
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Keystone Chartered Accountants, 215 Normanton Road, Derby, DE23 6US, United Kingdom

      IIF 59
    • 1 Milwain Road, Manchester, Greater Manchester, M19 2PX

      IIF 60
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 61
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 62
  • Rashid, Asif Mohammed
    British sales director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 63
  • Rashid, Kashif Mohammed
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 64
  • Mrs Asima Rashid
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Errwood Road, Manchester, M19 2QH, England

      IIF 65
    • 44, Errwood Road, Manchester, M19 2QH, United Kingdom

      IIF 66
  • Rashid, Ashfaq Mohammed
    British computer engineer

    Registered addresses and corresponding companies
    • 1 Milwain Road, Manchester, Lancashire, M19 2PX

      IIF 67
  • Rashid, Mohammed Shahzad
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 68
  • Mr Asif Mohammed Rashid
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 69
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 70
  • Rashid, Mohammed
    British director born in January 1938

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milwain Road, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 71
  • Mr Kashif Mohammed Rashid
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 72
    • 1, Millwain Road, Manchester, M19 2PX, United Kingdom

      IIF 73
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 74
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 75
    • Suite 215, 6 Wilmslow Road, Rusholme, Manchester, M14 5TD

      IIF 76
    • Flat 1, 62-64 Marine Road, Pensarn, LL22 7PS, Wales

      IIF 77
    • 35-51, Buxton Road, Stockport, SK2 6LS, England

      IIF 78
  • Mr Shahzad Mohammed Rashid
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Cheshire, SK2 6LS, United Kingdom

      IIF 79
    • 1, Milwain, Burnage, Manchester, M19 2PX, United Kingdom

      IIF 80
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 81
  • Rashid, Asif Mohammed
    British

    Registered addresses and corresponding companies
    • 1 Milwain Road, Manchester, M19 2PX

      IIF 82
  • Rashid, Mohammed
    British none born in January 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • Post Office 64, Marine Road, Pensarn, Abergele, North Wales, LL22 7PS

      IIF 83
  • Mr Ashfaq Mohammed Rashid
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 44, Errwood Road, Manchester, M19 2QH, England

      IIF 84
  • Mr Ashfaq Rashid
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 85
  • Mr Mohammed Shahzad Rashid
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 86
    • 4 Brockholes Way, Claughton On Brock, Lancashire, Preston, PR3 0PZ, United Kingdom

      IIF 87
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 88 IIF 89 IIF 90
    • 3, Grange Avenue, Levenshulme, Manchester, M19 2EY, England

      IIF 92
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 93
    • Grosvenor House, 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester, M1 7HL

      IIF 94
    • Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 95
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, United Kingdom

      IIF 96
  • Rashid, Asif Mohammed
    born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 96-98, Grosvenor Street, All Saints, Manchester, M1 7HL, England

      IIF 97
  • Rashid, Kashif Mohammed
    British

    Registered addresses and corresponding companies
    • 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 98
    • Unit 2, Tilson Road, Manchester, Lancashire, M23 9GF

      IIF 99
  • Rashid, Kashif Mohammed
    British secretary

    Registered addresses and corresponding companies
    • 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 100
  • Rashid, Shahzad Mohammed
    British

    Registered addresses and corresponding companies
    • 1 Millwain Road, Burnage, Manchester, Greater Manchester, M19 2PX

      IIF 101
  • Rashid, Mohammed
    British

    Registered addresses and corresponding companies
    • Post Office 64, Marine Road, Pensarn, Abergele, North Wales, LL22 7PS

      IIF 102
    • 1 Milwain, Burnage, Manchester, M19 2PX

      IIF 103
    • Suite 215, 6 Wilmslow Road, Manchester, M14 5TD

      IIF 104
  • Ms Asima Rashid
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Church Road, Leyland, PR25 3EJ, England

      IIF 105
  • Rashid, Mohammed Shahzad
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mac 8 P C Centre, 96-98, Manchester, M1 7HL, England

      IIF 106
  • Mrs Asima Rashid
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 44, Errwood, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 107
  • Mr Asif Mohammed Rashid
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35-51, Buxton Road, Cheshire, SK2 6LS, United Kingdom

      IIF 108
    • 35-51, Buxton Road, Stockport, Cheshire, SK2 6LS, United Kingdom

      IIF 109
    • 38, Errwood Road, Burnage, Manchester, M19 2PH, United Kingdom

      IIF 110
    • 38, Errwood Road, Manchester, M19 2PH, England

      IIF 111
    • 44, Errwood, Burnage, Manchester, M19 2QH, United Kingdom

      IIF 112
    • 98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 113
    • 4, Brockholes Way, Preston, PR3 0PZ, England

      IIF 114
    • 35-51, Buxton Road, Stockport, SK2 6LS, England

      IIF 115
  • Rashid, Shahzad Mohammed

    Registered addresses and corresponding companies
    • 94-96, Grosvenor Street, Manchester, M1 7HL

      IIF 116
  • Rashid, Shazad Mohammed

    Registered addresses and corresponding companies
    • 1 Milwain Road, Burnage, Manchester, Lancashire, M19 2PX

      IIF 117
  • Mr Kashif Mohammed Rashid
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 118
    • 96-98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 119
    • 4, Brockholes Way, Claughton On Brock, Preston, Lancashire, PR3 0PZ, England

      IIF 120
  • Rashid, Mohammed

    Registered addresses and corresponding companies
    • Suite 215, 6 Wilmslow, Manchester, Greater Manchester, M145TD

      IIF 121
  • Mr Kashif Rashid
    British born in August 2015

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 122
  • Mr Mohammed Rashid
    British born in January 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Marine Road, Pensarn, Abergele, LL22 7PS, Wales

      IIF 123
  • Mr Mohammed Shahzad Rashid
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Post Office, 64, Marine Road, Pensarn, Abergele, Conwy, LL22 7PS

      IIF 124
  • Mr Mohammed Shahzad Rashid
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milwain Road, Manchester, M19 2PX, England

      IIF 125 IIF 126
    • 3, Grange Avenue, Levenshulme, Manchester, M18 2EY, England

      IIF 127
  • Rashid, Kashif

    Registered addresses and corresponding companies
    • Office 1, 98, Grosvenor Street, Manchester, M1 7HL, United Kingdom

      IIF 128
  • Rashid, Asima

    Registered addresses and corresponding companies
    • 15, Church Road, Leyland, Lancashire, PR25 3EJ, England

      IIF 129
  • Mr Mohammed Shahzad Rashid
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mac 8 P C Centre, 96-98, Manchester, M1 7HL, England

      IIF 130
child relation
Offspring entities and appointments 40
  • 1
    A & U INVESTMENTS LTD
    09051960
    146 Queensway, Billingham, Stockton On Tees
    Dissolved Corporate (3 parents)
    Officer
    2014-05-22 ~ 2014-10-08
    IIF 52 - Director → ME
    2014-05-22 ~ 2014-10-08
    IIF 129 - Secretary → ME
  • 2
    ASCOT FOOD SERVICES DIRECT LIMITED
    - now 05918587
    ASCOT WORLDWIDE LOGISTICS (UK) LIMITED
    - 2008-08-27 05918587 06059998
    SEATRACK (UK) LIMITED
    - 2007-08-15 05918587
    Unit 113 Upper Villiers Street, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-08-08 ~ 2009-07-21
    IIF 14 - Director → ME
  • 3
    ASCOT WORLDWIDE LOGISTICS LIMITED
    06059998 05918587
    Suite 215 6 Wilmslow Road, Rusholme, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2007-05-08 ~ dissolved
    IIF 8 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CARPET & FLOORING SPECIALIST UK LTD
    - now 08997319
    C&F SPECIALIST UK LTD
    - 2014-04-16 08997319
    Kca, 263 Nottingham Road, Nottingham
    Active Corporate (3 parents)
    Officer
    2014-04-15 ~ 2017-10-30
    IIF 59 - Director → ME
  • 5
    CARPET FACTORY (STOCKPORT) LIMITED
    13941310
    4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 48 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    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
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CARPET FACTORY LIMITED
    - now 11813000
    CARPET FACORY LIMITED
    - 2019-02-27 11813000
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 57 - Director → ME
    IIF 24 - Director → ME
  • 7
    CARPET LAND AND FLOORING LTD
    11098084
    35-51 Buxton Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2017-12-06 ~ 2024-12-16
    IIF 27 - Director → ME
    2017-12-06 ~ 2024-06-30
    IIF 54 - Director → ME
    2017-12-06 ~ now
    IIF 44 - Director → ME
    2017-12-06 ~ 2024-07-01
    IIF 51 - Director → ME
    2017-12-06 ~ 2024-06-30
    IIF 128 - Secretary → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    2024-12-16 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CF FLOORING LIMITED
    16052616
    4 Brockholes Way, Claughton On Brock, Preston, England
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 9
    COMPUTER REPAIR CENTRE (UK) LTD
    05423935
    96-98 Grosvenor Street, All Saints, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2008-04-01 ~ dissolved
    IIF 19 - Director → ME
    2005-04-14 ~ 2008-02-02
    IIF 25 - Director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 10
    CONWY ESTATES LIMITED
    09602540
    Post Office, 62-64 Marine Road, Pensarn, Abergele, Wales
    Active Corporate (1 parent)
    Officer
    2015-05-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CONWY INVESTMENTS LIMITED
    09602453
    Post Office, 62-64 Marine Road, Pensarn, Abergele, Wales
    Active Corporate (1 parent)
    Officer
    2015-05-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 126 - Has significant influence or control OE
  • 12
    CROWN EDGE ESTATE LIMITED
    16180691
    4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - 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 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ELEV8 INVESTMENTS MANCHESTER LTD
    14430323
    4 Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (2 parents)
    Officer
    2022-10-19 ~ 2025-07-18
    IIF 53 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 14
    GR8 INVESTMENTS LIMITED
    09882733
    Gary Cottam, 4 Brockholes Way Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-20 ~ 2017-06-30
    IIF 33 - Director → ME
    Person with significant control
    2016-11-18 ~ 2017-06-30
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HAZEL GROVE CAR SOLUTIONS LTD
    15267877
    4 Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (2 parents)
    Officer
    2023-11-07 ~ 2025-07-30
    IIF 3 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    HAZEL GROVE CARS LIMITED
    13676491
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    HAZEL GROVE TRADE CARS LIMITED
    11671600
    96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-11-12 ~ now
    IIF 4 - Director → ME
    2018-11-12 ~ 2022-07-01
    IIF 13 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2018-11-12 ~ 2022-07-01
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    INNOV8 ASSOCIATES LLP
    OC424279
    96-98 Grosvenor Street, All Saints, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-09-28 ~ now
    IIF 11 - LLP Designated Member → ME
    IIF 68 - LLP Designated Member → ME
    IIF 34 - LLP Designated Member → ME
    IIF 97 - LLP Designated Member → ME
  • 19
    LAKESIDE ASSOCIATES LIMITED
    05574538
    Post Office, 64 Marine Road, Pensarn, Abergele, Conwy
    Dissolved Corporate (5 parents)
    Officer
    2009-11-02 ~ dissolved
    IIF 49 - Director → ME
    2005-09-26 ~ 2009-11-02
    IIF 50 - Director → ME
    2009-11-02 ~ 2017-10-18
    IIF 83 - Director → ME
    2005-09-26 ~ 2009-11-02
    IIF 98 - Secretary → ME
    2009-11-02 ~ 2017-10-18
    IIF 102 - Secretary → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 124 - Has significant influence or control OE
    2016-09-26 ~ 2017-10-18
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MAC & PC CENTRE REPAIRS LIMITED
    10306783
    Mac 8 P C Centre, 96-98, Manchester, England
    Active Corporate (1 parent)
    Officer
    2016-08-02 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 130 - Has significant influence or control OE
  • 21
    MAC & PC CENTRE STOCKPORT LIMITED
    11813029
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-07 ~ 2024-07-01
    IIF 58 - Director → ME
    2019-02-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MANCHESTER MAC & PC CENTRE LIMITED
    - now 04148669
    MANCHESTER MAC CENTRE LTD
    - 2004-08-04 04148669
    AFRICA TRADE LTD
    - 2001-09-06 04148669
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2001-01-27 ~ 2004-06-20
    IIF 26 - Director → ME
    2004-06-20 ~ dissolved
    IIF 63 - Director → ME
    2009-09-04 ~ dissolved
    IIF 116 - Secretary → ME
    2001-01-27 ~ 2004-06-26
    IIF 100 - Secretary → ME
    2004-06-20 ~ 2009-09-04
    IIF 67 - Secretary → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MOTORKING (UK) LIMITED
    09258251
    Mac & Pc Centre, 96-98 Grosvenor Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-10-10 ~ dissolved
    IIF 18 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    2016-10-09 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    R & A VENTURES LIMITED
    07928715
    Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 71 - Director → ME
  • 25
    RP (MANCHESTER) LIMITED
    04552200
    96/98 Grosvenor Street, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Officer
    2009-09-04 ~ now
    IIF 46 - Director → ME
    2002-10-04 ~ 2009-09-04
    IIF 10 - Director → ME
    IIF 17 - Director → ME
    2002-10-04 ~ 2009-09-05
    IIF 101 - Secretary → ME
    2009-09-05 ~ 2017-10-18
    IIF 104 - Secretary → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    RP (MANCHESTER) UK LIMITED
    05832834
    Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Active Corporate (3 parents)
    Officer
    2006-05-31 ~ 2009-12-04
    IIF 22 - Director → ME
    2009-12-04 ~ now
    IIF 45 - Director → ME
    2006-05-31 ~ 2009-12-04
    IIF 7 - Director → ME
    2006-05-31 ~ 2009-12-04
    IIF 117 - Secretary → ME
    2009-12-04 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 90 - Has significant influence or control OE
  • 27
    RP INVESTMENT GROUP LIMITED
    10653467
    4 Brockholes Way 4 Brockholes Way, Claughton On Brock, 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-03-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-03-06 ~ 2018-09-28
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-06 ~ now
    IIF 112 - Has significant influence or control OE
    2018-09-28 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Has significant influence or control OE
    2017-03-06 ~ now
    IIF 80 - Has significant influence or control OE
  • 28
    RP MANAGEMENT LIMITED
    07682180
    Gary Cottam, 4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2011-06-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-06-24 ~ now
    IIF 125 - Has significant influence or control OE
  • 29
    RP PENSARN LIMITED
    09079832
    62-64 Marine Road, Pensarn, Agergele
    Active Corporate (1 parent)
    Officer
    2014-06-10 ~ 2024-07-30
    IIF 20 - Director → ME
    2014-06-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-06-10 ~ now
    IIF 88 - Has significant influence or control OE
    2017-06-10 ~ 2024-07-30
    IIF 74 - Has significant influence or control OE
  • 30
    RP RESIDENTIAL LIMITED
    11319398
    4 Brockholes Way, Claughton On Brock, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2018-04-19 ~ now
    IIF 42 - Director → ME
    2021-04-15 ~ 2024-06-30
    IIF 64 - Director → ME
    2021-04-06 ~ 2022-05-01
    IIF 61 - Director → ME
    Person with significant control
    2023-08-19 ~ 2023-10-16
    IIF 120 - Has significant influence or control OE
    IIF 127 - Has significant influence or control OE
    2018-04-19 ~ 2023-07-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 31
    RP STAYS LIMITED
    16716368
    38 Errwood Road, Burnage, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    RP STOCKPORT LIMITED
    11204139
    96-98 Grosvenor Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-02-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 93 - Has significant influence or control OE
  • 33
    SILVER CREST INVESTMENTS LIMITED
    17032527
    Flat 1 62-64 Marine Road, Pensarn, Conwy, Wales
    Active Corporate (2 parents)
    Person with significant control
    2026-02-13 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 34
    SUCCESS DISTRIBUTION LIMITED
    05680666
    Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (4 parents)
    Officer
    2006-01-19 ~ dissolved
    IIF 9 - Director → ME
    IIF 21 - Director → ME
    2009-12-25 ~ dissolved
    IIF 99 - Secretary → ME
  • 35
    SUCCESS GLOBAL LIMITED
    05680668
    Rural Business Centre, Myerscough College, Bilsborrow, Preston
    Dissolved Corporate (4 parents)
    Officer
    2006-01-19 ~ dissolved
    IIF 6 - Director → ME
    2006-01-19 ~ 2009-10-02
    IIF 103 - Secretary → ME
  • 36
    SUCCESS INTERNATIONAL (UK) LTD
    04767388
    96-98 Grosvenor Street, All Saints, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2003-05-22 ~ dissolved
    IIF 16 - Director → ME
  • 37
    TECH GIANTS LIMITED
    13196257
    35-51 Buxton Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 37 - Director → ME
    2021-02-11 ~ 2024-07-30
    IIF 12 - Director → ME
    2021-02-11 ~ 2024-12-16
    IIF 1 - Director → ME
    Person with significant control
    2021-02-11 ~ 2024-12-16
    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
    2021-02-11 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    2024-12-16 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    WORLDWIDE TRAVEL AND TOURS (UK) LTD
    - now 07749261
    NEWHAVEN TRAVELS LIMITED
    - 2012-08-08 07749261
    Mac And Pc Centre, Grosvenor House 94-98 Grosvenor Street, All Saints, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 39
    ZRT LIMITED
    NF004311 06618106
    56 Markville, Bleary, Portadown
    Converted / Closed Corporate (2 parents)
    Officer
    2009-01-21 ~ now
    IIF 82 - Secretary → ME
  • 40
    Gary Cottam, 4 Claughton Industrial Estate, Brockholes Way, Claughton-on-brock, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2008-06-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.