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 Abdul Salam

    Related profiles found in government register
  • Mr Abdul Salam
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slm Connect Ltd, Northampton Road, Manchester, M40 5BP, England

      IIF 1
    • icon of address Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 2 IIF 3 IIF 4
    • icon of address 39, Dearnalay Way, Oldham, Manchester, OL9 7BF, England

      IIF 5
    • icon of address 39, Dearnalay Way, Oldham, OL9 7BF, England

      IIF 6 IIF 7 IIF 8
  • Darwish, Abdul Salam
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Burnage Close, Liverpool, L24 2TS, England

      IIF 9
  • Darwish, Abdul Salam
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Burnage Close, Liverpool, L24 2TS, England

      IIF 10
  • Darwish, Abdul Salam
    British lecturer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Parrenthorn Road, Prestwich, Manchester, M25 2RL, United Kingdom

      IIF 11
  • Mr Abdul Salam Darwish
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Burnage Close, Liverpool, L24 2TS, England

      IIF 12
  • Mr Abdul Salam
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Central Park, Northampton Road, Manchester, M40 5BP, England

      IIF 13
  • Salam, Abdul
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Central Park, Northampton Road, Manchester, M40 5BP, United Kingdom

      IIF 14
    • icon of address 39, Dearnalay Way, Oldham, Manchester, OL9 7BF, England

      IIF 15
    • icon of address 39, Dearnalay Way, Oldham, OL9 7BF, England

      IIF 16 IIF 17
  • Salam, Abdul
    British bussiness manager born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Dearnalay Way, Chadd, Oldham, Lancashire, OL9 7BF

      IIF 18
  • Salam, Abdul
    British commercial director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address India Mill Business Centre, Unit 317, Bolton Road, Darwen, Lancashire, BB3 1AE, United Kingdom

      IIF 19
  • Salam, Abdul
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 20
  • Salam, Abdul
    British coo born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Central Park, Northampton Road, Manchester, M40 5BP, United Kingdom

      IIF 21
  • Salam, Abdul
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Ben Jonson Road, London, E1 3NN, England

      IIF 22
    • icon of address Abdul Salam, One Central Park, Northampton Road, Manchester, M40 5BP, England

      IIF 23
    • icon of address One Central Park, Northampton Road, Manchester, M40 5BP, United Kingdom

      IIF 24
    • icon of address Unit B, Madison Place, Northampton Road, Manchester, M40 5AG, England

      IIF 25
    • icon of address 39, Dearnalay Way, Chadd, Oldham, Lancashire, OL9 7BF

      IIF 26
    • icon of address 39, Dearnalay Way, Oldham, Greater Manchester, OL9 7BF, United Kingdom

      IIF 27
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 28
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 29
  • Salam, Abdul
    British entrepeneur born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Central Park, Northampton Road, Manchester, M40 5BP, England

      IIF 30
  • Salam, Abdul
    British entrepenaur born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Central Park, Northampton Road, Manchester, M40 5BP, United Kingdom

      IIF 31
  • Salam, Abdul
    British

    Registered addresses and corresponding companies
    • icon of address 39, Dearnalay Way, Chadd, Oldham, Lancashire, OL9 7BF

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 Central Park, Northampton Road, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 39 Dearnalay Way, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,115 GBP2018-12-29
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit B, Madison Place, Northampton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 138 Market Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,816 GBP2020-02-29
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    AUTOM8 CONNECT LTD - 2018-04-19
    icon of address 39 Dearnalay Way, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,874 GBP2018-07-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address One Central Park, Northampton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 24 - Director → ME
  • 7
    PHOENIX INTERNATIONAL TRAINING CENTRE LIMITED - 2019-05-15
    PHOENIX RENEWABLE ENERGY CENTRE LTD - 2016-03-31
    MANCHESTER INTERNATIONAL TRAINING CENTRE LIMITED - 2019-07-08
    icon of address Bank Chambers, 93 Lapwing Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,558 GBP2018-10-31
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 10 - Director → ME
  • 8
    MANCHESTER INT. TRAINING ACADEMY LIMITED - 2020-10-07
    icon of address 47 Burnage Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,116 GBP2025-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address 39 Dearnalay Way, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address One Central Park, Northampton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 29 Tarporley Avenue, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 39 Dearnalay Way, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address India Mill Business Centre Unit 317, Bolton Road, Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,758 GBP2015-09-28
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 58 Ben Jonson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 15
    SLM ASSOCIATE LTD - 2015-06-08
    icon of address Unit B, Madison Place, Northampton Road, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    408,867 GBP2021-07-31
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Broadway House, 74 Broadway Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address Unit B, Madison Place, Northampton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,297 GBP2020-08-31
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Unit 107, Slm Connect Ltd Sawley Road, Miles Platting, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -214,415 GBP2018-10-31
    Officer
    icon of calendar 2010-07-08 ~ 2010-10-26
    IIF 28 - Director → ME
    icon of calendar 2010-04-27 ~ 2010-05-11
    IIF 29 - Director → ME
    icon of calendar 2013-03-21 ~ 2020-10-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-26
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    Company number 06537699
    Non-active corporate
    Officer
    icon of calendar 2008-03-18 ~ 2009-04-10
    IIF 26 - Director → ME
    icon of calendar 2008-03-18 ~ 2010-07-01
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.