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 Haian Ma

    Related profiles found in government register
  • Mr Haian Ma
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage, Clamp Hill Stanmore, London, HA7 3JQ

      IIF 1
    • icon of address Unit 3a Chestnut House, Farm Close, Shenley, WD7 9AD, England

      IIF 2
    • icon of address Mulberry Cottage, Clamp Hill, Stanmore, Middlesex, HA7 3JQ

      IIF 3
  • Ma, Haian
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, England

      IIF 4
    • icon of address Unit 3a Chestnut House, Farm Close, Shenley, WD7 9AD, England

      IIF 5
    • icon of address Mulberry Cottage, Clamp Hill, Stanmore, Middlesex, HA7 3JQ

      IIF 6
  • Ma, Haian
    British importer and exporter born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage, Clamp Hill, Stanmore, Middlesex, HA7 3JQ

      IIF 7
  • Ma, Haian
    British textile merchant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage, Clamp Hill, Stanmore, Middlesex, HA7 3JQ

      IIF 8
  • Bhatia, Man Mohan
    British textile merchant born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 89 Great Portland Street, London, W1

      IIF 9
  • Bhatia, Manmohan
    British director born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Barn Hill, Wembley Park, Wembley, Middlesex, HA9 9LH

      IIF 10
  • Bhatia, Manmohan
    British

    Registered addresses and corresponding companies
    • icon of address 35 Barn Hill, Wembley Park, Wembley, Middlesex, HA9 9LH

      IIF 11
  • Joshi, Kaushik Pravinkumar
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarkson House, 56 Currier Lane, Ashton-under-lyne, Greater Manchester, 0L6 6TB, England

      IIF 12
    • icon of address Stonepail Court, Stonepail Road, Gatley, Cheadle, SK8 4EX, England

      IIF 13
    • icon of address Stonepail Court, Stonepail Road, Gatley, Cheshire, SK8 4EX, England

      IIF 14
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Joshi, Kaushik Pravinkumar
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Brackenwood Drive, Cheadle, Cheshire, SK8 1JX

      IIF 20
    • icon of address 6th Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 21
    • icon of address Enterprise Point, C/o Anfield , Altrincham Road, Sharston, Manchester, M22 9AF, England

      IIF 22
    • icon of address Enterprise Point, C/o Anfield, Altrincham Road, Manchester, M22 9AF, England

      IIF 23
  • Joshi, Kaushik Pravinkumar
    British sales director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise Point, Altrincham Road, Manchester, M22 9AF, England

      IIF 24
  • Joshi, Kaushik Pravinkumar
    British textile merchant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonepail Court, Stonepail Road, Gatley, Cheadle, SK8 4EX, England

      IIF 25
    • icon of address Enterprise Point, Altrincham Road, Manchester, M22 9AF, England

      IIF 26
  • Mr Kaishik Pravinkumar Joshi
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 27
  • Mr Kaushik Pravinkumar Joshi
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarkson House, 56 Currier Lane, Ashton-under-lyne, Greater Manchester, 0L6 6TB, England

      IIF 28
    • icon of address 288 Blackburn Road, Bolton, BL1 8DU, England

      IIF 29
    • icon of address Stonepail Court, Stonepail Road, Gatley, Cheadle, SK8 4EX, England

      IIF 30
    • icon of address Stonepail Court, Stonepail Road, Gatley, Cheshire, SK8 4EX, England

      IIF 31
    • icon of address Enterprise Point, Altrincham Road, Manchester, M22 9AF, England

      IIF 32 IIF 33
    • icon of address Enterprise Point, C/o Anfield , Altrincham Road, Sharston, Manchester, M22 9AF, England

      IIF 34
    • icon of address Enterprise Point, C/o Anfield, Altrincham Road, Manchester, M22 9AF, England

      IIF 35
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 36
  • Mr Ephraim Zalman Rabinowitz
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Leabourne Road, London, N16 6SU, England

      IIF 37
  • Rabinowitz, Ephraim Zalman
    British

    Registered addresses and corresponding companies
    • icon of address 31 Leabourne Road, London, N16 6SU

      IIF 38
  • Rabinowitz, Ephraim Zalman
    British merchant born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Leabourne Road, London, N16 6SU

      IIF 39
  • Rabinowitz, Ephraim Zalman
    British salesman born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Rostrevor Avenue, London, N15 6LA

      IIF 40
    • icon of address 31 Leabourne Road, London, N16 6SU

      IIF 41
  • Rabinowitz, Ephraim Zalman
    British textile merchant born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Leabourne Road, London, N16 6SU

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 30a St Augustines Road, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    9,570 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 25 - Director → ME
  • 2
    ADLOW ENTERPRISE PARK MANAGEMENT COMPANY LIMITED - 1995-04-06
    STOKER MANAGEMENT LIMITED - 1995-02-21
    icon of address 232 Stamford Street Central, Ashton-under-lyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,944 GBP2024-01-31
    Officer
    icon of calendar 2001-11-09 ~ now
    IIF 20 - Director → ME
  • 3
    KEYSCALE LIMITED - 1993-11-05
    icon of address Enterprise Point, Altrincham Road, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,488,264 GBP2024-09-30
    Officer
    icon of calendar 1993-09-10 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Enterprise Point, Altrincham Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,000,000 GBP2024-09-30
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    ABA FREIGHT SOLUTIONS LIMITED - 2024-09-25
    ARYA LOGISTICS (UK) LTD - 2017-11-22
    ARYA LOGISTICS LIMITED - 2014-10-31
    icon of address Enterprise Point, Altrincham Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 13 - Director → ME
  • 6
    RANGEGRADE LIMITED - 1994-06-15
    icon of address Enterprise Point, Altrincham Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1994-05-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address 288 Blackburn Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    233,660 GBP2023-12-31
    Officer
    icon of calendar 2013-07-19 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 21 Rostrevor Avenue, London
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    483,114 GBP2024-03-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address 288 Blackburn Road, Bolton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    327,482 GBP2023-12-31
    Officer
    icon of calendar 2013-07-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    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
  • 10
    icon of address Stonepail Court Stonepail Road, Gatley, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,012,732 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Mulberry Cottage, Clamp Hill, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Enterprise Point, C/o Anfield, Altrincham Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    icon of address 34 Braydon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    215,830 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Enterprise Point, Altrincham Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    218,343 GBP2024-03-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 158 Albert Avenue, Prestwich, Manchester, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    534,235 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
    icon of calendar ~ now
    IIF 38 - Secretary → ME
  • 16
    icon of address 3a Chestnut House, Farm Close, Shenley, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    747 GBP2019-03-31
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address Clarkson House, 56 Currier Lane, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    713 GBP2023-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address Enterprise Point C/o Anfield , Altrincham Road, Sharston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Unit 3a Chestnut House, Farm Close, Shenley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -926 GBP2019-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    KEYSCALE LIMITED - 1993-11-05
    icon of address Enterprise Point, Altrincham Road, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,488,264 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-07-17 ~ 2018-12-18
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ABA FREIGHT SOLUTIONS LIMITED - 2024-09-25
    ARYA LOGISTICS (UK) LTD - 2017-11-22
    ARYA LOGISTICS LIMITED - 2014-10-31
    icon of address Enterprise Point, Altrincham Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2014-10-08 ~ 2020-03-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2020-03-31
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,746 GBP2019-03-31
    Officer
    icon of calendar 2009-11-02 ~ 2020-04-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-03-31
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 46 Stanley Street, Cheetham Hill, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2016-05-06
    IIF 10 - Director → ME
    icon of calendar ~ 2016-05-06
    IIF 11 - Secretary → ME
  • 5
    icon of address 47 Windermere Street West, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,236,102 GBP2023-12-31
    Officer
    icon of calendar 1999-01-04 ~ 1999-02-14
    IIF 42 - Director → ME
  • 6
    icon of address 1 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,446 GBP2024-03-25
    Officer
    icon of calendar 2001-10-15 ~ 2017-06-10
    IIF 9 - Director → ME
  • 7
    icon of address C/o Tarameen 1 Ogden Street, Didsbury, Manchester, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1,239 GBP2023-12-31
    Officer
    icon of calendar 2017-05-16 ~ 2022-01-18
    IIF 21 - Director → ME
  • 8
    icon of address Clarkson House, 56 Currier Lane, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    713 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-04-23 ~ 2022-10-01
    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
    IIF 28 - Right to appoint or remove directors OE
  • 9
    icon of address Mulberry Cottage, Clamp Hill, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -773,937 GBP2024-03-31
    Officer
    icon of calendar 1998-06-22 ~ 2020-04-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-03-31
    IIF 3 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.