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

Rathore, Ajaz

    Related profiles found in government register
  • Rathore, Ajaz
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverview House, Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 1
  • Rathore, Ajaz
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Stanhope Road, Bowden, Hale, Cheshire, WA14 3JL, United Kingdom

      IIF 2
    • icon of address Riverview House, Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 3
    • icon of address Unit 14 Riverview, Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 4
    • icon of address Unit 14, The Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 5
  • Rathore, Ayaz
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marsland Chambers, 1a Marsland Road, Sale Moor, Cheshire, M33 3HP, United Kingdom

      IIF 6
  • Rathore, Ajaz Hussain
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverview House, Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, England

      IIF 7
  • Rathore, Ajaz Hussain
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverview House Unit 14a, The Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 8
    • icon of address Riverview House, Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, England

      IIF 9 IIF 10
    • icon of address Unit 14, Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 11 IIF 12
    • icon of address Unit 14a Riverview, Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3JL, United Kingdom

      IIF 13
    • icon of address Unit A14, Riverview, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 14
    • icon of address Unit 14, Theembankment Bus Park, Vale Road, Stockprt, Cheshire, SK4 3GN, United Kingdom

      IIF 15
  • Rathore, Ayaz Ahmed
    British computer consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Higher Matley Hall Cottage, Hyde, Cheshire, SK14 4EG

      IIF 16
  • Rathore, Ayaz Ahmed
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marsland Chambers, 1a Marsland Road, Sale, M33 3HP, England

      IIF 17
  • Mr Ajaz Rathore
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverview House, Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 18 IIF 19
  • Ajaz Rathore
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Higher Matley Hall Cottage, Hyde, Cheshire, SK14 4EG, United Kingdom

      IIF 20
  • Mr Ajaz Hussain Rathore
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Riverview, Embankment Business Park, Heaton Mersey, Stockport, SK4 3GN

      IIF 21
    • icon of address Riverview House Unit 14a, The Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 22
    • icon of address Riverview House, Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, England

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 14, Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 26
    • icon of address Unit 14 Riverview, Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 27
    • icon of address Unit 14, The Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 28
    • icon of address Unit 14a Riverview, Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3JL, United Kingdom

      IIF 29
    • icon of address Unit A14, Riverview, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 30
    • icon of address Unit 14, Theembankment Bus Park, Vale Road, Stockprt, Cheshire, SK4 3GN, United Kingdom

      IIF 31
  • Rathore, Ajaz Hussain
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverview House, Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, England

      IIF 32
  • Rathore, Ayaz Ahmed
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Higher Matley Hall Cottage, Hyde, Cheshire, SK14 4EG

      IIF 33
  • Rathore, Ayaz Ahmed
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsland Chambers, 1a Marsland Road, Sale, Cheshire, M33 3HP

      IIF 34 IIF 35
  • Rathore, Ayaz Ahmed
    British it consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsland Chambers, 1a Marsland Road, Sale, Cheshire, M33 3HP, England

      IIF 36
  • Mr Ayaz Ahmed Rathore
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Riverview, Embankment Business Park, Heaton Mersey, Stockport, SK4 3GN

      IIF 37
    • icon of address Marsland Chambers, Marsland Road, Sale, M33 3HP, England

      IIF 38
    • icon of address Marsland Chambers, 1a Marsland Road, Sale Moor, Cheshire, M33 3HP, United Kingdom

      IIF 39
  • Rathore, Ajaz Hussain
    British director

    Registered addresses and corresponding companies
    • icon of address The Homestead, Mount Road Werneth Low, Hyde, Cheshire, SK14 3AH

      IIF 40
  • Rathore, Ajaz Hussain

    Registered addresses and corresponding companies
    • icon of address Riverview House, Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 41
  • Rathore, Ajaz

    Registered addresses and corresponding companies
    • icon of address Unit 14, Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 42
    • icon of address Unit 14, The Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 43
  • Mr Ayaz Rathore
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Secureit Consult Ltd, Spaces, 125 Deansgate, Manchester, M3 2BY, United Kingdom

      IIF 44
  • Mr Ajaz Hussain Rathore
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverview House, Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, SK4 3GN, England

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Riverview House Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address Riverview House Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    icon of address Riverview House Unit 14a The Embankment Business Park, Vale Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address Marsland Chambers, Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -177 GBP2022-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    icon of address Riverview House Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,337 GBP2018-12-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address Riverview House Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,505 GBP2018-12-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 5 - Director → ME
    icon of calendar 2014-12-09 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    MONEY SPA LIMITED - 2017-10-11
    icon of address Unit 14 Riverview Theembankment Business Park, Vale Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Unit 14a, Riverview Embankment Busines Park, Vale Road, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -73,223 GBP2023-12-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Riverview House Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,434 GBP2018-12-31
    Officer
    icon of calendar 2014-07-24 ~ now
    IIF 1 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ARCOM CONSULTING LIMITED - 1999-12-21
    RCOM CONSULTING LIMITED - 1999-11-29
    icon of address Riverview House Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    148,012 GBP2018-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2016-12-22 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    icon of address Riverview House Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address Riverview House Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of address Riverview House Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -76,378 GBP2019-12-31
    Officer
    icon of calendar 1999-01-01 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Marsland Chambers Marsland Chambers, 1a Marsland Road, Sale, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    459 GBP2023-12-31
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Riverview House Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    374,484 GBP2018-12-31
    Officer
    icon of calendar 2001-07-13 ~ now
    IIF 4 - Director → ME
    IIF 34 - Director → ME
    icon of calendar 2001-07-13 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SC4 (NW) LIMITED - 2020-08-11
    icon of address Unit A14 Riverview, Heaton Mersey, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    MONEY SPA LIMITED - 2017-10-11
    icon of address Unit 14 Riverview Theembankment Business Park, Vale Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2017-10-25
    IIF 15 - Director → ME
  • 2
    ARCOM CONSULTING LIMITED - 1999-12-21
    RCOM CONSULTING LIMITED - 1999-11-29
    icon of address Riverview House Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    148,012 GBP2018-12-31
    Officer
    icon of calendar 1999-12-13 ~ 2017-07-31
    IIF 16 - Director → ME
  • 3
    icon of address Riverview House Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -76,378 GBP2019-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2020-09-30
    IIF 35 - Director → ME
  • 4
    icon of address Marsland Chambers Marsland Chambers, 1a Marsland Road, Sale, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    459 GBP2023-12-31
    Officer
    icon of calendar 2015-04-28 ~ 2018-04-10
    IIF 12 - Director → ME
    icon of calendar 2015-04-28 ~ 2018-05-09
    IIF 42 - Secretary → ME
  • 5
    icon of address Riverview House Unit A14 The Embankment Business Park, Vale Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    374,484 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2016-07-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 29 Shirley Avenue, Dane Bank, Denton 1, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    88,461 GBP2023-12-31
    Officer
    icon of calendar 2002-07-04 ~ 2006-08-11
    IIF 40 - Secretary → ME

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.