logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Ishaq

    Related profiles found in government register
  • Mr Mohammed Ishaq
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 1
  • Mr Mohammed Ishaq
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 2
  • Mr Mohammed Ishaq
    English born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45 Cheadle Road, Cheadle, SK8 5EU, England

      IIF 3
  • Mohammed Ishaq
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 208, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QA

      IIF 4
  • Mr Mohammed Awais Ishaq
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU

      IIF 5
  • Mr Mohammad Awais Ishaq
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9b, Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 6
  • Mr Mohammed Shuaib Ishaq
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Layton House, 3-5 Westcliff Drive, Blackpool, FY3 7BJ, England

      IIF 7
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU

      IIF 8
    • 45 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 9
    • Hobart House, 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 10
    • Elite Accounting Solutions, Turner Business Centre, Greengate, Middleton, M24 1RU, England

      IIF 11
    • 1st Floor, Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, England

      IIF 12 IIF 13
    • C/o Elite Accounting Solutions, 2nd Floor Lowry Mill, Lees Street, Swinton, M27 6DB, England

      IIF 14
    • Elite Accounting, 2nd Floor Lowry Mill, Lees Street, Swinton, M27 6DB, England

      IIF 15
    • Elite Accounting Solutions, 2nd Floor, Lowry Mill, Lee’s Street, Swinton, M27 6DB, England

      IIF 16 IIF 17
  • Ishaq, Mohammed
    British business man born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 18
  • Ishaq, Mohammed
    British business man born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45 Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 19
  • Ishaq, Mohammed
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 167, Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 20 IIF 21
    • 167, Cheetham Hill Road, Manchester, Uk, M8 8LG, England

      IIF 22
    • Rear End Groud Floor, 3-9 Hyde Road, Ardwick, Manchester, Lancashire, M12 6BQ

      IIF 23
  • Ishaq, Mohammed Awais
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 24
  • Ishaq, Mohammed Awais
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Rear End Groud Floor, 3-9 Hyde Road, Ardwick, Manchester, Lancashire, M12 6BQ

      IIF 25
  • Ishaq, Mohammed Shuaib
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Layton House, 3-5 Westcliff Drive, Blackpool, FY3 7BJ, England

      IIF 26
    • 208, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QA, England

      IIF 27
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 28 IIF 29
    • 49, Torkington Road, Gatley, Cheadle, SK8 4PW, United Kingdom

      IIF 30
    • 1st Floor, Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, England

      IIF 31 IIF 32
    • Elite Accounting, 2nd Floor Lowry Mill, Lees Street, Swinton, M27 6DB, England

      IIF 33
  • Ishaq, Mohammed Shuaib
    British business man born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elite Accounting Solutions, 2nd Floor Lowry Mill, Lees Street, Swinton, M27 6DB, England

      IIF 34
    • Elite Accounting Solutions, 2nd Floor Lowry Mill, Lees Street, Swinton, M27 6DB, England

      IIF 35
  • Ishaq, Mohammed Shuaib
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU

      IIF 36 IIF 37
  • Ishaq, Mohammed Shuaib
    British company secretary born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2SR, England

      IIF 38
  • Ishaq, Mohammed Shuaib
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU

      IIF 39
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU, United Kingdom

      IIF 40
    • Suite 9b, Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 41
  • Ishaq, Mohammed Shuaib
    British pharmacist born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU, United Kingdom

      IIF 42
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, England

      IIF 43 IIF 44
    • Hobart House, 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 45
    • Unit 1, Trafalagar Business Park, Broughton Lane, Manchester, M8 9TZ, United Kingdom

      IIF 46
    • Elite Accounting Solutions, Turner Business Centre, Greengate, Middleton, M24 1RU, England

      IIF 47
    • Affinity House, 1 Station View, Hazel Grove, Stockport, Cheshire, SK7 5ER, England

      IIF 48
    • Elite Accounting Solutions, 2nd Floor, Lowry Mill, Lee's Street, Swinton, M27 6DB

      IIF 49
  • Ishaq, Mohammed Shuaib
    British pharmicist born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hobart House, Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 50
  • Ishaq, Mohmmed
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 208, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QA

      IIF 51
  • Ishaq, Mohammed
    English business man born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45 Cheadle Road, Cheadle, SK8 5EU, England

      IIF 52
  • Mr Mohammed Awais Ishaq
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bent Street, Cheethamhill, Manchester, M8 8NW, United Kingdom

      IIF 53
  • Mr Mohammed Shuaib Ishaq
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Trafalagar Business Park, Broughton Lane, Manchester, M8 9TZ, United Kingdom

      IIF 54
  • Ishaq, Mohammed Shuaib
    British director

    Registered addresses and corresponding companies
    • 45 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU

      IIF 55
  • Ishaq, Mohammed
    British business man born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, United Kingdom

      IIF 56
  • Ishaq, Mohammed Awais
    British business man born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46a, Newport Street, Bolton, BL1 1NB, United Kingdom

      IIF 57
  • Ishaq, Mohammed Awais
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU

      IIF 58
  • Ishaq, Mohammed Awais
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EU, United Kingdom

      IIF 59
    • Suite 9b, Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 60
  • Ishaq, Mohammed Awais
    British managing director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bent Street, Cheethamhill, Manchester, M8 8NW, United Kingdom

      IIF 61
  • Ishaq, Mohammed Shuaib

    Registered addresses and corresponding companies
    • Layton House, 3-5 Westcliff Drive, Blackpool, FY3 7BJ, England

      IIF 62
    • 46a, Newport Street, Bolton, BL1 1NB, United Kingdom

      IIF 63
  • Awais Ishaq, Mohammed
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, United Kingdom

      IIF 64
  • Shuaib Ishaq, Mohammed
    British pharmacist born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5EU, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 28
  • 1
    3S ADOLESCENT CARE LIMITED
    - now 13357685
    3S ADOLESCENT SERVICES LIMITED
    - 2021-05-03 13357685
    Hobart House 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (4 parents)
    Officer
    2021-04-26 ~ 2025-08-15
    IIF 45 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BELLO TYRES (MCR) LTD
    08428489
    Rear End Groud Floor 3-9 Hyde Road, Ardwick, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2013-06-11 ~ 2014-06-27
    IIF 25 - Director → ME
    2013-03-04 ~ 2013-06-11
    IIF 20 - Director → ME
  • 3
    BELLO TYRES LTD
    08200264
    167 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-04 ~ 2013-03-27
    IIF 21 - Director → ME
  • 4
    BUBBLE O TEA BAR LTD
    15913516
    1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Officer
    2024-08-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CHICKEN THRILLS LIMITED
    08201040
    45 Cheadle Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 64 - Director → ME
    2012-09-04 ~ 2013-01-01
    IIF 56 - Director → ME
    2012-09-04 ~ dissolved
    IIF 65 - Director → ME
  • 6
    CLASS 1 TYRES LTD
    08428355
    Rear End Groud Floor 3-9 Hyde Road, Ardwick, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-01 ~ 2014-09-30
    IIF 23 - Director → ME
    2013-03-04 ~ 2013-07-01
    IIF 22 - Director → ME
  • 7
    GLOBAL SENSE LIMITED
    12281863
    C/o Elite Accounting Solutions, 2nd Floor Lowry Mill, Lees Street, Swinton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 8
    INSPIRE CAPITAL LIMITED
    09378962
    Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2021-09-01 ~ 2023-09-07
    IIF 50 - Director → ME
  • 9
    MAAL INVESTMENTS LTD
    - now 13164630
    S&S INVESTMENT SCHEMES LIMITED
    - 2022-10-10 13164630
    1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    2021-01-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 13 - Right to appoint or remove directors OE
    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
  • 10
    MIAN NAEEM HEALTHCARE LIMITED
    08348663
    41 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 42 - Director → ME
  • 11
    PERI CHICKS LIMITED
    11746662
    45 Cheadle Road, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 12
    SA 38 LTD
    11783216
    50 Bent Street, Cheethamhill, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 13
    SAS FUSION LIMITED
    12066828
    1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    2019-06-24 ~ now
    IIF 26 - Director → ME
    2019-06-24 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 7 - Has significant influence or control OE
  • 14
    SAS HEALTHCARE LIMITED
    08343185
    208 Finney Lane, Heald Green, Cheadle, Cheshire
    Active Corporate (3 parents)
    Officer
    2019-01-01 ~ 2019-04-01
    IIF 51 - Director → ME
    2012-12-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SAS PENSION LIMITED
    13161942
    Elite Accounting , 2nd Floor Lowry Mill, Lee Street, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 16
    SIRLOIN STEAKLOUNGE LTD
    10527312
    103 Washway Road, Sale, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-12-15 ~ 2017-03-27
    IIF 30 - Director → ME
  • 17
    SMTC LTD
    13532904
    Unit 1 Trafalagar Business Park, Broughton Lane, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-27 ~ 2022-01-07
    IIF 46 - Director → ME
    Person with significant control
    2021-07-27 ~ 2021-07-27
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 18
    SNS FUSION LIMITED
    12510127
    Elite Accounting Solutions, 2nd Floor Lowry Mill, Lees Street, Swinton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 19
    SUBLICIOUS LTD
    09837542
    2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    2015-10-22 ~ 2023-10-31
    IIF 60 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    2016-09-15 ~ 2023-10-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WELL BUILT DEVELOPMENTS LIMITED
    11455462
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Liquidation Corporate (2 parents)
    Officer
    2019-02-04 ~ now
    IIF 24 - Director → ME
    2018-07-09 ~ 2019-02-28
    IIF 44 - Director → ME
    2018-07-09 ~ 2020-02-28
    IIF 19 - Director → ME
    Person with significant control
    2018-07-09 ~ 2020-02-28
    IIF 2 - Has significant influence or control OE
  • 21
    WELL BUILT HOME INVESTMENTS LIMITED
    15000320
    45 Cheadle Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2023-07-13 ~ now
    IIF 28 - Director → ME
  • 22
    WELL BUILT HOMES LIMITED
    12158995
    45 Cheadle Road Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-08-15 ~ 2022-06-30
    IIF 18 - Director → ME
    2019-11-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-08-15 ~ 2022-06-30
    IIF 1 - Has significant influence or control OE
    2019-11-07 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 23
    WOKS UP FALLOWFIELD LIMITED
    14007917
    Elite Accounting Solutions, Suite 9b, Turner Business Centre, Greengate, Middleton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 24
    WOKS UP MANCHESTER LIMITED
    12587473
    1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    2020-05-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    YOUR CHAPTER LIMITED - now
    CARE 4 CHILDREN RESIDENTIAL SERVICES LIMITED
    - 2022-05-13 09097182
    Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (21 parents, 7 offsprings)
    Officer
    2017-06-01 ~ 2018-07-15
    IIF 38 - Director → ME
    2015-08-16 ~ 2016-06-30
    IIF 48 - Director → ME
  • 26
    ZUBWAY 2 LIMITED
    - now 07841488 08332705... (more)
    HALAL SUBWAYS LIMITED
    - 2011-12-01 07841488
    45 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 59 - Director → ME
    2011-11-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 27
    45 Cheadle Road, Cheadle Hulme, Cheadle
    Dissolved Corporate (2 parents)
    Officer
    2013-12-08 ~ 2014-04-09
    IIF 37 - Director → ME
    2012-12-17 ~ dissolved
    IIF 57 - Director → ME
    2012-12-17 ~ 2013-11-16
    IIF 43 - Director → ME
    2013-11-16 ~ 2014-04-09
    IIF 36 - Director → ME
    2012-12-17 ~ 2013-11-16
    IIF 63 - Secretary → ME
    Person with significant control
    2017-04-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    45 Cheadle Road, Cheadle Hulme, Cheadle
    Dissolved Corporate (9 parents)
    Officer
    2008-11-25 ~ dissolved
    IIF 39 - Director → ME
    2013-04-01 ~ dissolved
    IIF 58 - Director → ME
    2008-11-25 ~ dissolved
    IIF 55 - Secretary → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.