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 David Andrew Tumalty

    Related profiles found in government register
  • Mr David Andrew Tumalty
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Acorn Accountants, Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 12348544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 8
    • icon of address Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 9
    • icon of address Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 10
    • icon of address Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 11
    • icon of address Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M40 8WN, United Kingdom

      IIF 12
    • icon of address Building 7, Building 7, Wilsons Park, Building 7, Wilsons Park, Manchester, M40 8WN, United Kingdom

      IIF 13
    • icon of address C/o Acorn Accountants, Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 14 IIF 15
    • icon of address C/o Acorn Accountants, Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 16 IIF 17
    • icon of address Communications House, 290 Moston Lane, Manchester, M40 9WB, England

      IIF 18
    • icon of address Communications House, 290 Moston Lane, Manchester, M40 9WB, United Kingdom

      IIF 19
    • icon of address Initial Business Centre, 7 Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 20
    • icon of address Initial Business Centre, Monsall Road, Manchester, M40 8WN, England

      IIF 21
    • icon of address Initial Business Centre, Unit 7, Manchester, M40 8WN, England

      IIF 22
    • icon of address Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 23
    • icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 24 IIF 25
    • icon of address Initial Business Centre, Unit 7 Wilson Business Park, Monsall Road, Manchester, Greater Manchester, M40 8WN, United Kingdom

      IIF 26
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, Greater Manchester, M40 8WN, England

      IIF 27
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 28 IIF 29
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 30
    • icon of address Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, Greater Manchester, M40 8WN, United Kingdom

      IIF 31
    • icon of address Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 32
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 33
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 34 IIF 35
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 36
    • icon of address Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, England

      IIF 37
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 7, Wilsons Park, Monsall Road Initial Business Centre, Manchester, M40 8WN, England

      IIF 43
    • icon of address Unit C, Unit C, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 44 IIF 45 IIF 46
    • icon of address Unit C, Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 49
    • icon of address Initial Business Centre, Unit 7 Wilson Business Park, Monsall Road, M40 8WN, United Kingdom

      IIF 50 IIF 51
  • Mr David Tumalty
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12373530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Tumalty, David Andrew
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Acorn Accountants, Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 12348544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • icon of address Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 60
    • icon of address Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 61
    • icon of address Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M40 8WN, United Kingdom

      IIF 62
    • icon of address C/o Acorn Accountants, Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 63 IIF 64
    • icon of address C/o Acorn Accountants, Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 65 IIF 66
    • icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 67 IIF 68
    • icon of address Unit C, Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 69
  • Tumalty, David Andrew
    British commercial director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, England

      IIF 70
  • Tumalty, David Andrew
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, Greater Manchester, M40 8WN, England

      IIF 71
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 72 IIF 73
    • icon of address Unit 7 Wilson Business Park, Monsall Road, Manchester, M40 8WN, England

      IIF 74
  • Tumalty, David Andrew
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 75
    • icon of address Communications House, 290 Moston Lane, Manchester, M40 9WB, England

      IIF 76
    • icon of address Initial Business Centre, Unit 7, Manchester, M40 8WN, England

      IIF 77
    • icon of address Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 78
    • icon of address Initial Business Centre, Unit 7 Wilson Business Park, Monsall Road, Manchester, Greater Manchester, M40 8WN, United Kingdom

      IIF 79
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 80
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 81
    • icon of address Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, Greater Manchester, M40 8WN, United Kingdom

      IIF 82
    • icon of address Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 83
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 84 IIF 85
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 86
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address Unit 7, Wilsons Park, Monsall Road Initial Business Centre, Manchester, M40 8WN, England

      IIF 92
    • icon of address Unit C, Unit C, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 93 IIF 94 IIF 95
  • Tumalty, David Andrew
    British managing director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 98
  • Tumalty, David
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12373530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Tumalty, David
    English company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 100
    • icon of address Communications House, 290 Moston Lane, Manchester, Lancashire, M40 9WB, England

      IIF 101
  • Tumalty, David
    English director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 102
    • icon of address 132-134, Great Ancoats Street, Manchester, Lancashire, M4 6DE

      IIF 103
  • Tumalty, David

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Acorn Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,774 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    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
  • 7
    icon of address C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Communications House, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 2 Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    DIRECT HR LTD - 2022-01-25
    icon of address Piccadilly Business Centre Unit C, Aldow Enterprise Park, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    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
  • 21
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 26
    icon of address Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2022-05-27 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 28
    CITY ADDRESS (MOSTON) LTD - 2018-06-14
    icon of address Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2017-11-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 29
    INITIAL BUSINESS SOLUTIONS LTD - 2020-04-29
    icon of address Initial Business Centre, Wilson Business Park, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Initial Business Centre Wilson Business Park, Monsall Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 32
    icon of address C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Walsh Taylor Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 102 - Director → ME
  • 37
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit 7 Wilsons Park, Monsall Road Initial Business Centre, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 39
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,531 GBP2023-09-30
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address Initial Business Centre Unit 7 Wilson Business Park, Monsall Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Office 4 Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,715 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    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
  • 43
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 44
    99 TRADING CO LTD - 2021-05-06
    icon of address Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 45
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 46
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 47
    icon of address C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    CITY ADDRESS LTD - 2018-11-20
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    92,100 GBP2016-12-31
    Officer
    icon of calendar 2011-12-28 ~ 2013-04-28
    IIF 101 - Director → ME
    icon of calendar 2013-04-28 ~ 2019-04-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2019-04-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address Acorn Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2024-09-24
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2024-09-24
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-30
    Officer
    icon of calendar 2018-11-26 ~ 2018-11-29
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2019-02-06
    IIF 22 - Has significant influence or control OE
  • 4
    icon of address Office 2 Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-03 ~ 2022-11-29
    IIF 91 - Director → ME
  • 5
    246810 SOLUTIONS LTD - 2021-05-20
    icon of address C, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,441 GBP2022-03-31
    Officer
    icon of calendar 2021-05-21 ~ 2023-03-18
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2023-03-18
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    icon of address 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-16 ~ 2023-12-20
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2023-12-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    TRUSTED TRADES NETWORK LIMITED - 2009-07-20
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-04 ~ 2011-09-07
    IIF 103 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.