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

Sattar, Abdul

    Related profiles found in government register
  • Sattar, Abdul
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86a, Bury Old Road, Manchester, M8 5BW, England

      IIF 1
  • Sattar, Abdul
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59a Cheetham Hill Road, Manchester, England, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 2
    • icon of address C/o 19 Cheetham Hill Road, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 3
    • icon of address Methab House, Unit 2, 4 Stocks Street, Manchester, M8 8QG, England

      IIF 4
    • icon of address Unit 2, Mehtab House, 4 Stocks Street, Manchester, M8 8QG, England

      IIF 5
    • icon of address Unit 2, Methab House, 4 Stocks Street, Manchester, M8 8QG, United Kingdom

      IIF 6 IIF 7
  • Sattar, Abdul
    British manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Bellott Street, Manchester, M8 0PQ

      IIF 8
  • Sattar, Abdul
    British sales born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Broughton Street, Manchester, M8 8AN

      IIF 9
  • Sattar, Abdul
    British director born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 10 IIF 11
  • Sattar, Abdul
    Pakistani company director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Cheetham Hill Road, Manchester, M4 4ER, England

      IIF 12
  • Sattar, Abdul
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Methab House, 4 Stocks Street, Manchester, M8 8QG, England

      IIF 13
  • Sattar, Abdul
    British

    Registered addresses and corresponding companies
  • Sattar, Abdul
    British director

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 16
  • Mr Abdul Sattar
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59a, Cheetham Hill Road, Manchester, M4 4FS, England

      IIF 17
    • icon of address 86a, Bury Old Road, Manchester, M8 5BW, England

      IIF 18
    • icon of address C/o 19 Cheetham Hill Road, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 19
    • icon of address Methab House, Unit 2, 4 Stocks Street, Manchester, M8 8QG, England

      IIF 20
    • icon of address Unit 2, Mehtab House, 4 Stocks Street, Manchester, M8 8QG, England

      IIF 21
    • icon of address Unit 2, Methab House, 4 Stocks Street, Manchester, M8 8QG, England

      IIF 22
    • icon of address Unit 2, Methab House, 4 Stocks Street, Manchester, M8 8QG, United Kingdom

      IIF 23
  • Mr Abdul Sattar
    British born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 24 IIF 25
  • Abdul Sattar
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Cheetham Hill Road, Manchester, M4 4ER, England

      IIF 26
  • Mr Abdul Sattar
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Methab House, 4 Stocks Street, Manchester, M8 8QG, United Kingdom

      IIF 27
  • Mr Abdul Sattar
    British born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, West Minster Avenue, Ashton Under Lyne, Lancashire, OL6 8BB, United Kingdom

      IIF 28
    • icon of address 35, Broughton Street, Cheetham Hill, Manchester, M8 8LZ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o P B Accounting Limited, 79-81 Market Street, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,587 GBP2022-03-31
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2004-06-30 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 1, 4 Stocks Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address Methab House Unit 2, 4 Stocks Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    283,567 GBP2024-01-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address 4 Stocks Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-11 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    icon of address 217 Slade Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-03-27 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    MOONCREST SOLUTIONS LIMITED - 2002-12-17
    icon of address C/o Pb Accounting Limited, 79-81 Market Street, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,017 GBP2022-03-31
    Officer
    icon of calendar 2002-12-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 79 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    786 TRADE LTD - 2019-04-16
    icon of address Unit 2 Mehtab House, 4 Stocks Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,256 GBP2024-04-30
    Officer
    icon of calendar 2024-04-04 ~ 2025-07-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ 2025-07-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    BLOCKWISE PROPERTY GROUP LIMITED - 2020-09-16
    icon of address Unit 2, Methab House, 4 Stocks Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205,566 GBP2024-05-31
    Officer
    icon of calendar 2020-06-01 ~ 2024-07-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2024-07-24
    IIF 22 - Has significant influence or control OE
  • 3
    BLOCKWISE CONSTRUCTION LTD - 2024-10-16
    icon of address Unit 1, Methab House, 4 Stocks Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2025-07-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 2025-07-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    CENTRE POINT PROPERTIES LTD - 2017-03-27
    icon of address C/o 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,677 GBP2023-03-31
    Officer
    icon of calendar 2021-08-01 ~ 2022-04-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2022-04-01
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control OE
  • 5
    ASIA NEWS NETWORK LIMITED - 2019-02-21
    icon of address 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,961 GBP2022-06-30
    Officer
    icon of calendar 2022-08-01 ~ 2022-10-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2022-10-01
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Has significant influence or control OE
  • 6
    MS MEDIA MANAGEMENT LIMITED - 2021-01-18
    MS PROPERTY ASSETS LIMITED - 2020-11-13
    icon of address The Taxcom The Taxcom Building, 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,823 GBP2021-10-31
    Officer
    icon of calendar 2020-09-15 ~ 2021-12-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2021-12-01
    IIF 18 - Has significant influence or control OE
  • 7
    MOONCREST SOLUTIONS LIMITED - 2002-12-17
    icon of address C/o Pb Accounting Limited, 79-81 Market Street, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,017 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.