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 Chaim Gruzman

    Related profiles found in government register
  • Mr Chaim Gruzman
    Belgian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 1
    • icon of address 5, North End Road, London, NW11 7RJ, United Kingdom

      IIF 2
    • icon of address 12, Holland Road, Manchester, M8 4NP, England

      IIF 3 IIF 4 IIF 5
    • icon of address 8 Rico House, George Street, Manchester, M25 9WS, United Kingdom

      IIF 9
    • icon of address Holland House, 12 Holland Road, Manchester, M8 4NP, United Kingdom

      IIF 10
    • icon of address Rico House, George Street, Manchester, M25 9WS, United Kingdom

      IIF 11 IIF 12
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 13 IIF 14
    • icon of address Unit 8, Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 15 IIF 16
    • icon of address Suite 30, 15a Market Street, Telford, TF2 6EL, England

      IIF 17
  • Mr Chaim Gruzman
    Belgian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 18
  • Mr Chaim Gruzman
    Belgian born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 19
  • Gruzman, Chaim
    Belgian business born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Park Lea Court, Upper Park Road, Salford, M7 4JG, United Kingdom

      IIF 20 IIF 21
  • Gruzman, Chaim
    Belgian company director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 22 IIF 23
    • icon of address Suite 30, 15a Market Street, Telford, TF2 6EL, England

      IIF 24
  • Gruzman, Chaim
    Belgian director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Brenton Business Complex, Bond Street, Bury, Greater Manchester, BL9 7BE, United Kingdom

      IIF 25
    • icon of address 12, Holland Road, Manchester, M8 4NP, England

      IIF 26 IIF 27 IIF 28
    • icon of address 8, Rico House, George Street, Manchester, M25 9WS, United Kingdom

      IIF 31 IIF 32
    • icon of address Holland House, 12 Holland Road, Manchester, M8 4NP, United Kingdom

      IIF 33
    • icon of address Rico House, George Street, Manchester, M25 9WS, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Rico House, George Street, Manchester, M259WS, United Kingdom

      IIF 37
    • icon of address Rico House, George Street, Prestwich, Manchester, Lancashire, M25 9WS, United Kingdom

      IIF 38
  • Gruzman, Chaim
    Belgian business born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 39
  • Gruzman, Chaim
    Belgian company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 30, 15a Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 40
  • Gruzman, Chaim
    Belgian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 30, 15a Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 41
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 8 Rico House, George Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Holland House, 12 Holland Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Holland House, 12 Holland Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,487 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 9, Brenton Business Complex, Bond Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Holland House, 12 Holland Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,254 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 8, Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 8, Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    JEWISH HERITAGE TOURS LTD - 2015-12-17
    SPICE UP YOUR LIFE LTD - 2013-08-15
    icon of address Suite 30 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-08-19 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address Rico House, George Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,349 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 8 Rico House, George Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Holland House, 12 Holland Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 12 Holland Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-27 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Rico House, George Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address Holland House, 12 Holland Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Suite 30 15a Market Street, Telford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -211,796 GBP2024-05-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    TENNIS SHORTS LTD - 2013-08-15
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    SEND ME A :O) LIMITED - 2013-08-15
    icon of address Rico House George Street, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Holland House, 12 Holland Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 20
    KOSHER FACILITIES EUROPE LTD - 2015-09-23
    ALL OVER IT LIMITED - 2013-08-15
    icon of address Holland House, 12 Holland Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,785 GBP2024-06-30
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 12 Holland Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Suite 30 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -762,206 GBP2023-12-31
    Officer
    icon of calendar 2016-02-17 ~ 2024-08-31
    IIF 40 - Director → ME
  • 2
    JEWISH HERITAGE TOURS LTD - 2015-12-17
    SPICE UP YOUR LIFE LTD - 2013-08-15
    icon of address Suite 30 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-12-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.