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

Irshad, Faisal

    Related profiles found in government register
  • Irshad, Faisal
    Pakistani born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 3631, Road #74, Dhaka, 12290, Bangladesh

      IIF 1
    • 925, Laximipur, Rajshai, 6000, Bangladesh

      IIF 2
    • 931, Laximipur, Rajshai, 6000, Bangladesh

      IIF 3
  • Irshad, Faisal
    Pakistani company director born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Irshad, Fai Sal
    Pakistani company director born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 3631, Road #74, Dhaka, Bangladesh

      IIF 20
  • Irshad, Faisal
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Jhol Medical, Sindh Medical Store Jhol, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 21
    • 1, Sindh Medical Store Jhol, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 22
    • 1, Jhol Medical, Singh, 68320, Pakistan

      IIF 23
    • 1, Jhol Medical, Store, Singh, Sanghar, 68230, Pakistan

      IIF 24
  • Irshad, Faisal
    Pakistani company director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, 1 Sindh Medical Store, Jhol, Sanghar, 68230, Pakistan

      IIF 25
    • 1, 1 Sindh Medical Store, Jhol, Sanghar, 68230, United Kingdom

      IIF 26
    • 1, Jhol Medical, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 27
    • 1, Jhol Medical, Store, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 28 IIF 29 IIF 30
    • 1, Jhol Medical, Store, Jhol, Distr. Sanghar, 68230, United Kingdom

      IIF 32
    • 1, Medical Store Jhol, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 33 IIF 34
    • 1, Sindh Medical Store, Dist. Sanghar, Jhol, Sindh, 68230, Pakistan

      IIF 35
    • 1, Sindh Medical Store Jhol, 1 Sindh Medical Store, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 36
    • 1, Sindh Medical Store Jhol, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 37 IIF 38 IIF 39
    • 1, Sindh Medical Store Jhol, Jhol, Distr. Sanghar, 68230, United Kingdom

      IIF 44
    • Sindh Medical Store, 1, Jhol, Sanghar, 68230, Pakistan

      IIF 45
    • 25, New Karachi Town, Karachi, 75950, Pakistan

      IIF 46
    • 1, Jhol Medical, Sindh, Sanghar, 68230, Pakistan

      IIF 47 IIF 48 IIF 49
    • 1, Jhol Medical, Store, Sindh, 68230, Pakistan

      IIF 50 IIF 51
    • Sindh Medical Store, Sindh Medical Store, Sindh, Distr. Sanghar, 68230, Pakistan

      IIF 52
  • Irshad, Faisal
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Jhol Medical, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 53
  • Irshad, Faisal
    Pakistani company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 54 IIF 55
    • 136, Great Ancoats Street, Manchester, M46DE, United Kingdom

      IIF 56 IIF 57
  • Irshad, Faisal
    Pakistani company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 58
  • Mr Faisal Irshad
    Pakistani born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Irshad, Faisal
    Pakistani company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, 134 Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 65
    • 136, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 66
  • Faisal Irshad
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 925, Laximipur, Rajshai, Bangladesh

      IIF 67
  • Mr Faisal Irshad
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Irshad, Faisal

    Registered addresses and corresponding companies
  • Mr Faisal Irshad
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 136, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 130
  • Mr Faisal Irshad
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Jhol Medical, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 131
    • 1, Medical Store Jhol, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 132
  • Mr Faisal Irshad
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sindh Medical Store, Sindh Medical Store, Dist. Sanghar, Jhol, Sindh, 68230, Pakistan

      IIF 133
  • Mr Faisal Irshad
    Pakistani born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Faisal Irshad
    Pakistani born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 144
  • Mr Faisal Irshad
    Pakistani born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 145
  • Mr Faisal Irshad
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE

      IIF 146
child relation
Offspring entities and appointments 88
  • 1
    11412040 LTD
    - now 11412040
    PEGASUS PROPERTY NO.3 LTD
    - 2020-07-14 11412040 11998444... (more)
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (8 parents)
    Person with significant control
    2018-06-13 ~ 2025-09-01
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors as a member of a firm OE
  • 2
    11445113 LIMITED
    - now 11445113
    PEGASUS PROPERTY NO.6 LTD
    - 2020-02-05 11445113 11998444... (more)
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (6 parents)
    Officer
    2018-10-01 ~ 2019-04-08
    IIF 39 - Director → ME
    2019-11-26 ~ 2025-04-11
    IIF 4 - Director → ME
    Person with significant control
    2018-07-03 ~ 2025-10-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
  • 3
    11531195 LTD.
    - now 11531195
    PEGASUS PROPERTY NO.7 LTD.
    - 2019-12-09 11531195 11998391... (more)
    11531195 LTD
    - 2019-10-08 11531195
    PEGASUS PROPERTY NO.7 LTD
    - 2019-09-12 11531195 11412097... (more)
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (6 parents)
    Officer
    2018-12-31 ~ 2019-06-01
    IIF 21 - Director → ME
    Person with significant control
    2018-08-22 ~ 2025-10-01
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 4
    Advantage Business Center, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-06 ~ dissolved
    IIF 54 - Director → ME
  • 5
    ALPHA FINANCE CONSULT LTD
    07685500
    Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2013-08-01 ~ 2019-07-25
    IIF 58 - Director → ME
  • 6
    ALPHA INTER PRO LTD
    10977948
    661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 7
    ALPHA RENT A ROOM LTD
    09600919
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Right to appoint or remove directors as a member of a firm OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Has significant influence or control as a member of a firm OE
  • 8
    BETA IMMO PRO LTD.
    - now 09917731
    EMAAR BETA LTD
    - 2017-07-13 09917731
    Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (7 parents)
    Officer
    2018-03-26 ~ 2018-11-12
    IIF 24 - Director → ME
    2020-06-08 ~ 2024-10-10
    IIF 3 - Director → ME
    2019-06-01 ~ 2020-01-24
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Right to appoint or remove directors as a member of a firm OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Has significant influence or control as a member of a firm OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 9
    BETA INTER PRO LTD
    10979579
    Piccadilly Business Centre Aldow Enterprise Park, Unit C, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-09-25 ~ now
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 10
    BLUMENTHAL GOLDBERG & PARTNERS LTD
    10550210
    1 Riverside Way, Whitehall Riverside, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-30 ~ 2019-07-25
    IIF 29 - Director → ME
  • 11
    BMS SHAREHOLDER LTD
    08359075
    Po. Box 661 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    2017-08-26 ~ 2017-10-09
    IIF 52 - Director → ME
    2018-08-01 ~ 2019-07-25
    IIF 35 - Director → ME
    2017-10-12 ~ 2018-04-17
    IIF 36 - Director → ME
    Person with significant control
    2017-08-26 ~ dissolved
    IIF 133 - Right to appoint or remove directors as a member of a firm OE
    IIF 133 - Has significant influence or control as a member of a firm OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 12
    BROTHERS FACILITY MANAGEMENT GOCH LTD
    - now 04676024
    LETS TALK MOBILES LTD - 2008-08-01
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (10 parents, 31 offsprings)
    Officer
    2018-12-07 ~ 2019-07-25
    IIF 30 - Director → ME
  • 13
    DELTA INTER PRO LTD
    10980227
    Piccadilly Business Centre Aldow Enterprise Park, Unit C, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 14
    DR VOGEL PROZESSBETRIEBSGESELLSCHAFT LTD
    11203098 12329334
    Advantage Business Center Great Ancoats Street, 132-134, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-13 ~ 2018-02-20
    IIF 51 - Director → ME
    2018-03-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 15
    DR VOGEL PROZESSBETRIEBSGESELLSCHAFT LTD
    12329334 11203098
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    2019-12-02 ~ 2025-04-02
    IIF 2 - Director → ME
  • 16
    DR. VOGEL BMS LTD
    13666853 12201703
    4385, 13666853 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 17
    EHW38A LTD.
    - now 07906920
    DELTA FINANCE CONSULT LTD
    - 2017-03-29 07906920
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors as a member of a firm OE
    IIF 146 - Has significant influence or control as a member of a firm OE
  • 18
    EMAAR ALPHA LTD
    09916640
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors as a member of a firm OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Has significant influence or control as a member of a firm OE
  • 19
    EMAAR GAMMA LTD
    09917919
    Suite 1094 72 Merron Street, Leeds, England
    Active Corporate (5 parents)
    Officer
    2018-05-01 ~ 2019-07-25
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Has significant influence or control as a member of a firm OE
    IIF 137 - Right to appoint or remove directors as a member of a firm OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 20
    EMAAR PROPERTY DEVELOPMENT LTD
    12391899
    Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (6 parents)
    Person with significant control
    2024-06-01 ~ 2025-10-10
    IIF 130 - Ownership of shares – 75% or more OE
  • 21
    EPSILON INTER PRO LTD
    10979540
    Piccadilly Business Centre Aldow Enterprise Park, Unit C, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-03-01 ~ 2019-06-02
    IIF 42 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors as a member of a firm OE
  • 22
    FUCHS100 KOMPLEMENTAER LTD
    08722017 08722898
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Right to appoint or remove directors as a member of a firm OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Has significant influence or control as a member of a firm OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 23
    GAMMA IMMO PRO LTD.
    - now 09919846
    EMAAR DELTA LTD
    - 2017-07-13 09919846
    290 Moston Lane, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    2016-10-25 ~ 2017-07-24
    IIF 56 - Director → ME
    2018-02-01 ~ 2019-07-25
    IIF 28 - Director → ME
    2016-10-26 ~ 2017-07-25
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Right to appoint or remove directors as a member of a firm OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Has significant influence or control as a member of a firm OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 24
    GAMMA INTER PRO LTD
    10977834
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 25
    GHAV-DATAQNAP LTD
    11388352
    661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors as a member of a firm OE
  • 26
    GHAV-IKEAMOEBEL LTD
    11388713
    661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors as a member of a firm OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 27
    GHAV-LAPTOP LTD
    11389300
    661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
  • 28
    GHAV-LR86 LTD
    11388180
    661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors as a member of a firm OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 29
    GHAV-STENO LTD
    11388549
    611, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors as a member of a firm OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 30
    GHAV-VWT2 LTD
    11388145
    661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors as a member of a firm OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 31
    GHAV-VWT2-SCHADENERSATZ LTD
    11481889
    661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
  • 32
    GHAV1 LTD
    11027405 11027123... (more)
    661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 116 - Right to appoint or remove directors as a member of a firm OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 116 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 33
    GHAV10 LTD
    11068929 11027405... (more)
    Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 111 - Right to appoint or remove directors as a member of a firm OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 34
    GHAV11 LTD.
    11068859 11068749... (more)
    Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 103 - Right to appoint or remove directors as a member of a firm OE
    IIF 103 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 35
    GHAV12 LTD.
    11068579 11068749... (more)
    Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors as a member of a firm OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 36
    GHAV13 LTD.
    11068749 11068793... (more)
    Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors as a member of a firm OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 118 - Ownership of shares – 75% or more as a member of a firm OE
  • 37
    GHAV14 LTD.
    11068914 11068749... (more)
    Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
  • 38
    GHAV15 LTD.
    11068793 11068749... (more)
    Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 107 - Right to appoint or remove directors as a member of a firm OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 39
    GHAV2 LTD
    11027300 11027123... (more)
    661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 40
    GHAV2017 LTD
    12068822 11027405... (more)
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 85 - Right to appoint or remove directors as a member of a firm OE
    IIF 85 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 41
    GHAV20IW LTD
    11367413
    661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-30 ~ 2018-09-10
    IIF 40 - Director → ME
    2018-09-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 42
    GHAV3 LTD
    11027351 11027123... (more)
    661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 106 - Right to appoint or remove directors as a member of a firm OE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 106 - Right to appoint or remove directors OE
  • 43
    GHAV4 LTD
    11027296 11027123... (more)
    Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Right to appoint or remove directors as a member of a firm OE
    IIF 105 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 44
    GHAV5 LTD
    11027123 11068815... (more)
    661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 119 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Right to appoint or remove directors as a member of a firm OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 45
    GHAV6 LTD
    11035575 11027123... (more)
    Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 112 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Right to appoint or remove directors as a member of a firm OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 46
    GHAV7 LTD
    11048445 11027123... (more)
    Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Right to appoint or remove directors as a member of a firm OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 117 - Ownership of shares – 75% or more as a member of a firm OE
  • 47
    GHAV8 LTD
    11047829 11027123... (more)
    Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 108 - Right to appoint or remove directors as a member of a firm OE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 108 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 48
    GHAV9 LTD
    11068815 11027123... (more)
    Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 110 - Right to appoint or remove directors as a member of a firm OE
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 110 - Right to appoint or remove directors OE
  • 49
    GOCH 5662 GRUNDBESITZ LTD
    08809698
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 66 - Director → ME
  • 50
    HAREN-LANDEGGERSTRASSE LTD
    08262058
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Has significant influence or control as a member of a firm OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 51
    HAUS-126 LTD
    09285576 09770117... (more)
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Has significant influence or control as a member of a firm OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 52
    HEXAGON ALPHA LTD
    11000520
    Advantage Business Centre, 134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 53
    HEXAGON BETA LTD
    10999791
    661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors as a member of a firm OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 54
    HEXAGON IMMO PRO LTD.
    11068773
    Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Right to appoint or remove directors as a member of a firm OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 55
    IMMO INTER PRO LTD.
    - now 09932139
    EMAAR EPSILON LTD
    - 2017-06-22 09932139
    Suite1094 72 Merron Street, Leeds, England
    Dissolved Corporate (10 parents)
    Officer
    2018-03-31 ~ 2018-04-15
    IIF 32 - Director → ME
    2016-10-25 ~ 2017-06-24
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors as a member of a firm OE
    IIF 140 - Has significant influence or control as a member of a firm OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 56
    INTERLEGIS LTD
    10003203
    Piccadilly Business Centre Aldow Enterprise Park, Unit C, Manchester, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2017-09-20 ~ 2019-07-25
    IIF 45 - Director → ME
  • 57
    MEPPEN FACILITY MANAGEMENT NO1 LTD
    08334526 08334497... (more)
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    2017-06-26 ~ 2019-03-22
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Has significant influence or control as a member of a firm OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors as a member of a firm OE
  • 58
    MEPPEN FACILITY MANAGEMENT NO2 LTD
    08334497 08334510... (more)
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors as a member of a firm OE
    IIF 139 - Has significant influence or control as a member of a firm OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 59
    MEPPEN FACILITY MANAGEMENT NO3 LTD
    08334510 08334497... (more)
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors as a member of a firm OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Has significant influence or control as a member of a firm OE
  • 60
    OCTAGON ALPHA LTD.
    11002389
    661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 61
    OCTAGON BETA LTD
    11000121
    661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 62
    OCTAGON ÍMMO PRO LTD.
    11068845
    1 Riverside Way, Whitehall Riverside, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-11-17 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 115 - Right to appoint or remove directors as a member of a firm OE
  • 63
    PEGASUS IMMO PRO LTD
    10963076
    1 Riverside Way, Whitehall Riverside, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-09-14 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors as a member of a firm OE
  • 64
    PEGASUS INTER PRO LTD
    10979919
    1 Riverside Way, Whitehall Riverside, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-09-25 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
  • 65
    PEGASUS KOMMANDIT 1 LTD
    11052873
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (6 parents)
    Officer
    2018-01-01 ~ 2025-04-10
    IIF 27 - Director → ME
  • 66
    PEGASUS PROPERTY NO.4 LTD
    11412097 11998444... (more)
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (7 parents)
    Person with significant control
    2018-06-13 ~ 2025-10-09
    IIF 132 - Right to appoint or remove directors as a member of a firm OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 67
    PEGASUS PROPERTY NO.5 LTD
    11444835 11998444... (more)
    290 Moston Lane, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 68
    PG KOMMANDIT LTD
    11068678
    4385, 11068678 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 33 - Director → ME
  • 69
    PHOENIX INVEST (UK) LTD
    14191304
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-01 ~ 2024-07-20
    IIF 7 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 70
    PORTHOS IMMO PRO LTD
    10963460
    661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 95 - Right to appoint or remove directors as a member of a firm OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 71
    PORTHOS INTER PRO LTD
    10979460
    1 Riverside Way, Whitehall Riverside, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-03-01 ~ 2019-02-10
    IIF 43 - Director → ME
    2021-11-01 ~ 2024-07-21
    IIF 19 - Director → ME
    Person with significant control
    2017-09-25 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 72
    RODWAY ENGINEERING LIMITED
    02898338
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester
    Active Corporate (13 parents, 97 offsprings)
    Officer
    2021-01-20 ~ 2025-04-10
    IIF 20 - Director → ME
  • 73
    SIGMA IMMO PRO LTD
    10883796
    Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (7 parents)
    Officer
    2018-01-03 ~ 2021-09-01
    IIF 22 - Director → ME
    2022-09-09 ~ 2022-12-30
    IIF 1 - Director → ME
  • 74
    SIGNUM IMMO PRO LTD
    10899463
    661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 31 - Director → ME
  • 75
    SIGNUM INTER PRO LTD
    10979685
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    2018-03-01 ~ 2025-10-01
    IIF 37 - Director → ME
    Person with significant control
    2017-09-25 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 76
    TRIDENT AGINCOURT LTD
    14183341
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-01 ~ 2024-07-20
    IIF 18 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 77
    TRIDENT ALBACORE LTD
    14183886
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-01 ~ 2024-07-20
    IIF 13 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 78
    TRIDENT ALPHA LTD
    14183034
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2024-01-01 ~ 2024-07-20
    IIF 11 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 79
    TRIDENT ANSON LTD
    14173050
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-01 ~ 2024-07-20
    IIF 10 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 80
    TRIDENT ARTFUL LTD
    14183224
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-01 ~ 2024-07-20
    IIF 5 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 81
    TRIDENT ASTUTE LTD
    14172959
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-01 ~ 2024-07-20
    IIF 6 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 82
    TRIDENT BETA LTD
    14183753
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-01 ~ 2024-07-20
    IIF 12 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 83
    TRIDENT HALIBUT LTD.
    14184015
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-01 ~ 2024-07-20
    IIF 9 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 84
    TRIDENT INVEST LTD
    12383808
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (7 parents)
    Officer
    2024-02-15 ~ 2025-04-02
    IIF 15 - Director → ME
    Person with significant control
    2024-01-01 ~ 2025-10-10
    IIF 61 - Ownership of shares – 75% or more OE
  • 85
    TRIDENT MADISON LTD.
    14183779
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-01 ~ 2024-07-20
    IIF 17 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 86
    TRIDENT TRITON LTD.
    14183801
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-01 ~ 2024-07-20
    IIF 16 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 87
    TRIDENT VENGEANCE LTD
    14183694
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-01 ~ 2024-07-20
    IIF 14 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 88
    TRIDENT VIGILANT LTD
    14186302
    1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-01 ~ 2024-07-20
    IIF 8 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.