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 Gary Andrew Harris

    Related profiles found in government register
  • Mr Gary Andrew Harris
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Gary Andrew Harris
    British born in June 2017

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 60
  • Harris, Gary Andrew
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 St Mary's Road, Prestwich, Manchester, Lancashire, M25 1AP

      IIF 61 IIF 62 IIF 63
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 64
    • Brulimar House, Jubilee Road, Middleton, M24 2LX

      IIF 65
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 66
  • Harris, Gary Andrew
    British certified chartered accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 67
  • Harris, Gary Andrew
    British chartered accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 68
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 69
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 70
  • Harris, Gary Andrew
    British commercial director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 71
  • Harris, Gary Andrew
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 72
    • Units C & D Jubilee Park, Hanson Close Middleston, Manchester, Lancashire, M24 2UH

      IIF 73
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 74
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 75 IIF 76
  • Harris, Gary Andrew
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Gary Andrew
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 146
  • Harris, Gary Andrew
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 St. Marys Road, Prestwich, Manchester, M25 1AP, England

      IIF 147
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 148
  • Harris, Gary Andrew
    British

    Registered addresses and corresponding companies
    • 6 St Mary's Road, Prestwich, Manchester, Lancashire, M25 1AP

      IIF 149
  • Harris, Gary Andrew
    British accountant

    Registered addresses and corresponding companies
    • 6 Saint Marys Road, Prestwich, Manchester, Lancashire, M25 1AP

      IIF 150 IIF 151
  • Harris, Gary Andrew

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 152
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 153
child relation
Offspring entities and appointments
Active 15
  • 1
    CU-BATHROOMS LIMITED - 2018-03-14
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-14 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    273,174 GBP2023-09-24
    Officer
    2023-02-24 ~ now
    IIF 148 - llp-designated-member → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    XPORTA IMPORT/EXPORT LIMITED - 2003-09-23
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    140,900 GBP2023-07-30
    Officer
    2002-07-05 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 72 - director → ME
  • 5
    MANCHESTER ACCOUNTS LIMITED - 2020-04-28
    6 St. Marys Road, Prestwich, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 6
    MANCHESTER COMMUNITY BETH DIN LTD - 2018-01-17
    Brulimar House Brulimar House, Jubilee Road, Brulimar House, Jubilee Road, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2018-01-08 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    MIDDLETON ACCOUNTANCY LIMITED - 2023-06-24
    6 St. Marys Road, Prestwich, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-04 ~ now
    IIF 107 - director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    38,548 GBP2023-03-21
    Officer
    2017-03-17 ~ now
    IIF 134 - director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 46 - Has significant influence or controlOE
  • 9
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-23
    Officer
    2017-04-11 ~ now
    IIF 133 - director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 48 - Has significant influence or controlOE
  • 10
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,133 GBP2023-03-24
    Officer
    2014-09-01 ~ dissolved
    IIF 110 - director → ME
  • 11
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,450 GBP2018-04-28
    Officer
    2017-04-13 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 12
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 69 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    EUROPEAN EYEWEAR LTD - 2019-08-21
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,603 GBP2020-09-30
    Officer
    2021-04-15 ~ dissolved
    IIF 152 - secretary → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (1 parent)
    Equity (Company account)
    924 GBP2023-06-28
    Officer
    2020-06-22 ~ now
    IIF 120 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 29 - Has significant influence or controlOE
  • 15
    Brulimar House, Jubilee Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2020-06-22 ~ now
    IIF 83 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 73
  • 1
    MANCHESTER ACCOUNTANTS LIMITED - 2018-03-14
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,084 GBP2024-04-30
    Officer
    2016-04-29 ~ 2018-03-14
    IIF 142 - director → ME
    Person with significant control
    2017-04-28 ~ 2018-03-14
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    GREATER MANCHESTER GAS SAFETY LIMITED - 2014-05-22
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34 GBP2017-03-27
    Officer
    2012-09-19 ~ 2014-05-21
    IIF 77 - director → ME
  • 3
    MANCHESTER ACCOUNTANTS LTD - 2013-04-16
    ALL INSIDE LTD - 2009-01-06
    Brulimar House Jubilee Road, Middleton, Manchester, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    17,455 GBP2024-03-31
    Officer
    2008-07-23 ~ 2012-07-01
    IIF 61 - director → ME
  • 4
    MANCHESTER ACCOUNTANTS LIMITED - 2020-03-12
    DIXIEBELLE LIMITED - 2018-04-04
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-03-31
    Officer
    2018-03-21 ~ 2020-03-09
    IIF 135 - director → ME
    Person with significant control
    2018-03-21 ~ 2020-03-09
    IIF 49 - Has significant influence or control OE
  • 5
    AMEDA LTD
    - now
    MANCHESTER MAINENANCE & BUILDING LIMITED - 2012-07-03
    Brulimar House, Jubilee Road, Middleton
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ 2012-07-03
    IIF 122 - director → ME
  • 6
    TLA HEALTHCARE LIMITED - 2018-01-12
    Forvis Mazars Llp One, St Peters Square, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    617 GBP2020-03-31
    Officer
    2017-09-19 ~ 2018-01-10
    IIF 76 - director → ME
    Person with significant control
    2017-09-19 ~ 2018-01-10
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    T1 MOBILES LIMITED - 2013-03-01
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,217 GBP2017-06-25
    Officer
    2015-07-24 ~ 2015-12-01
    IIF 95 - director → ME
  • 8
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,153 GBP2024-10-31
    Officer
    2020-12-15 ~ 2021-12-01
    IIF 102 - director → ME
    Person with significant control
    2020-12-15 ~ 2021-12-01
    IIF 5 - Has significant influence or control OE
  • 9
    PICCADILLY VIP LIMITED - 2017-10-11
    Brulimar House Jubilee Road, Middleton, Manchester
    Corporate (1 parent)
    Equity (Company account)
    51,467 GBP2023-11-22
    Officer
    2016-12-30 ~ 2017-10-01
    IIF 88 - director → ME
    Person with significant control
    2016-11-02 ~ 2017-10-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    SYNERGY GREEN ENERGY LTD - 2011-07-27
    Victoria House, 122 Great Clowes Street, Salford, Lancashire, United Kingdom
    Dissolved corporate
    Officer
    2011-02-07 ~ 2011-07-20
    IIF 113 - director → ME
  • 11
    DAN MARKET LIMITED - 2018-03-14
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    92,819 GBP2020-01-31
    Officer
    2017-08-24 ~ 2018-03-14
    IIF 70 - director → ME
    Person with significant control
    2017-08-24 ~ 2018-03-14
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    QPD LIMITED - 2018-02-14
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    59,234 GBP2020-01-29
    Officer
    2017-01-12 ~ 2017-01-31
    IIF 79 - director → ME
    Person with significant control
    2017-01-12 ~ 2018-02-13
    IIF 3 - Has significant influence or control OE
  • 13
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    273,174 GBP2023-09-24
    Officer
    2018-09-07 ~ 2018-09-08
    IIF 147 - llp-designated-member → ME
    Person with significant control
    2018-09-07 ~ 2018-09-08
    IIF 4 - Has significant influence or control OE
  • 14
    42 Wellington Street, Kettering, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-27
    Officer
    2019-03-05 ~ 2020-02-01
    IIF 117 - director → ME
  • 15
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ 2025-02-27
    IIF 127 - director → ME
    Person with significant control
    2024-04-29 ~ 2025-02-27
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 16
    MANCHESTER ACCOUNTANTS LIMITED - 2018-04-04
    ACCESSORIES 4 YOU (ASHTON) LIMITED - 2018-03-14
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,190 GBP2023-01-30
    Officer
    2018-03-14 ~ 2019-11-04
    IIF 143 - director → ME
    Person with significant control
    2018-03-14 ~ 2019-11-04
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    HARTEBEESTFONTEIN CARE SERVICES LIMITED - 2016-12-07
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    133 GBP2023-10-27
    Officer
    2016-10-02 ~ 2017-10-26
    IIF 104 - director → ME
    Person with significant control
    2016-10-02 ~ 2017-10-26
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    DEAN-WALKER SILVERMAN ESTATES LIMITED - 2012-04-24
    Top Floor, Rear Room, C/o 49 St. Kilda's Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,055 GBP2022-03-30
    Officer
    2019-11-21 ~ 2020-11-05
    IIF 89 - director → ME
    Person with significant control
    2019-11-21 ~ 2020-11-05
    IIF 11 - Has significant influence or control OE
  • 19
    CATERRIFIC LIMITED - 2011-11-10
    Brulimar House, Jubilee Road, Middleton, Manchester, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -4,686 GBP2023-08-30
    Officer
    2011-07-01 ~ 2011-08-31
    IIF 81 - director → ME
  • 20
    RML DRYLININ LTD - 2013-01-30
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-08-29
    Officer
    2012-08-14 ~ 2012-08-14
    IIF 96 - director → ME
  • 21
    MANCHESTER ACCOUNTANTS LTD - 2016-04-28
    ACCESSORIES 4 YOU LIMITED - 2013-04-16
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    875 GBP2015-04-29
    Officer
    2014-03-31 ~ 2015-03-19
    IIF 99 - director → ME
  • 22
    ETALOCOCH LIMITED - 2019-01-30
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    8,423 GBP2021-01-31
    Officer
    2019-01-29 ~ 2020-12-31
    IIF 140 - director → ME
    Person with significant control
    2019-01-29 ~ 2020-01-31
    IIF 54 - Has significant influence or control OE
  • 23
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-01-11 ~ 2013-11-14
    IIF 105 - director → ME
  • 24
    Brulimar House, Jubilee Road, Middleton
    Dissolved corporate (1 parent)
    Officer
    2015-11-10 ~ 2015-11-11
    IIF 64 - director → ME
  • 25
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-04-02 ~ 2014-04-02
    IIF 98 - director → ME
  • 26
    RUM BEAT WHOLESALE LIMITED - 2024-11-22
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-29
    Officer
    2024-09-24 ~ 2024-10-01
    IIF 121 - director → ME
    Person with significant control
    2024-09-24 ~ 2024-10-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 27
    LAMMIE BILLIONS LIMITED - 2024-03-24
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    444 GBP2023-07-31
    Officer
    2018-04-11 ~ 2020-01-15
    IIF 146 - director → ME
    2021-04-15 ~ 2024-03-21
    IIF 136 - director → ME
    Person with significant control
    2018-06-14 ~ 2020-01-15
    IIF 47 - Ownership of shares – 75% or more OE
    2021-04-15 ~ 2024-03-21
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 28
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,858 GBP2023-07-31
    Officer
    2019-12-16 ~ 2021-12-01
    IIF 112 - director → ME
    Person with significant control
    2019-12-16 ~ 2021-12-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 29
    7 Park Terrace, Whitefield, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    7,847 GBP2023-06-25
    Officer
    2016-07-19 ~ 2017-02-10
    IIF 91 - director → ME
    Person with significant control
    2016-07-19 ~ 2017-02-10
    IIF 15 - Ownership of shares – 75% or more OE
  • 30
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,389 GBP2023-08-29
    Officer
    2024-09-10 ~ 2024-09-18
    IIF 75 - director → ME
  • 31
    J HOLLAND SERVICES LIMITED - 2019-04-23
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-28
    Officer
    2018-12-03 ~ 2019-04-18
    IIF 141 - director → ME
  • 32
    Brulimar House, Jubilee Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2024-08-02 ~ 2024-11-14
    IIF 82 - director → ME
    Person with significant control
    2024-08-02 ~ 2024-11-14
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 33
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ 2024-04-29
    IIF 124 - director → ME
    Person with significant control
    2024-04-29 ~ 2024-04-29
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 34
    THEITDOKTOR LTD - 2024-03-01
    THEITDOKTER LTD - 2023-06-30
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-01 ~ 2024-02-29
    IIF 123 - director → ME
    Person with significant control
    2024-02-01 ~ 2024-02-29
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 35
    BRULIMAR (OPTICAL) LTD - 2024-03-16
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2015-12-21 ~ 2024-03-12
    IIF 138 - director → ME
    Person with significant control
    2016-12-20 ~ 2024-03-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 36
    77 Windsor Road, Prestwich, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2022-07-11 ~ 2023-08-22
    IIF 111 - director → ME
    Person with significant control
    2022-07-11 ~ 2023-08-22
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 37
    Brulimar House, Juibilee Road, Middleton Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    66 GBP2022-06-30
    Officer
    2021-03-03 ~ 2023-03-15
    IIF 139 - director → ME
    Person with significant control
    2021-03-03 ~ 2023-03-15
    IIF 53 - Has significant influence or control OE
    IIF 53 - Has significant influence or control over the trustees of a trust OE
    IIF 53 - Has significant influence or control as a member of a firm OE
  • 38
    Brulimar House Jubilee Road, Middleton, Manchester
    Corporate (1 parent)
    Equity (Company account)
    3,650 GBP2023-09-30
    Officer
    2016-04-02 ~ 2016-11-30
    IIF 86 - director → ME
  • 39
    Brulimar House Jubilee Road, Middleton, Manchester
    Corporate (1 parent)
    Equity (Company account)
    102 GBP2023-09-30
    Officer
    2020-04-01 ~ 2020-06-28
    IIF 71 - director → ME
    Person with significant control
    2020-03-01 ~ 2020-06-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 40
    DSY CONSULTING LTD - 2009-10-16
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -466 GBP2019-12-20
    Officer
    2014-06-20 ~ 2018-01-01
    IIF 106 - director → ME
    Person with significant control
    2016-12-30 ~ 2018-01-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 41
    FLOOR EXPOSURE UK LIMITED - 2010-01-17
    ADVANTAGE EYEWEAR LTD - 2008-05-21
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (2 parents)
    Officer
    2002-11-27 ~ 2009-09-30
    IIF 150 - secretary → ME
  • 42
    MANCHESTER ACCOUNTANTS LIMITED - 2009-01-06
    21 Butt Hill Road, Prestwich, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-08-21 ~ 2010-09-17
    IIF 62 - director → ME
  • 43
    M & S BATHROOMS LTD - 2023-05-01
    BRULIMAR ESTATES LIMITED - 2023-01-17
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    520 GBP2024-01-31
    Officer
    2022-12-15 ~ 2023-01-16
    IIF 114 - director → ME
    Person with significant control
    2022-12-15 ~ 2023-01-16
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 44
    MILLBAY VENTURES LTD - 2013-02-07
    SARMEY LTD - 2012-02-22
    MILLBAY VENTURES LIMITED - 2012-02-02
    43 Higher Bridge Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ 2013-02-07
    IIF 128 - director → ME
  • 45
    FL AUTOMOTIVE LIMITED - 2020-06-09
    TWIN CLEANING CHESHIRE LIMITED - 2017-10-12
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (1 parent)
    Equity (Company account)
    -34,621 GBP2023-06-23
    Officer
    2017-08-31 ~ 2017-10-12
    IIF 68 - director → ME
    Person with significant control
    2017-08-31 ~ 2017-10-12
    IIF 32 - Ownership of shares – 75% or more OE
  • 46
    M AND R ENTERPRISES LIMITED - 2024-01-12
    Flat 11, Norwood Lodge, Vine Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    3,959 GBP2023-08-31
    Officer
    2024-01-04 ~ 2024-01-11
    IIF 67 - director → ME
    Person with significant control
    2024-01-04 ~ 2024-01-11
    IIF 25 - Ownership of shares – 75% or more OE
  • 47
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2023-03-03 ~ 2023-07-20
    IIF 119 - director → ME
    Person with significant control
    2023-03-03 ~ 2023-07-20
    IIF 31 - Ownership of shares – 75% or more OE
  • 48
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-29 ~ 2024-09-01
    IIF 125 - director → ME
    Person with significant control
    2024-04-29 ~ 2024-09-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 49
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ 2024-04-29
    IIF 126 - director → ME
    Person with significant control
    2024-04-29 ~ 2024-04-29
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 50
    ORACLE PSYCHICS LIMITED - 2009-06-22
    122 Park Road, Prestwich, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    247,683 GBP2015-08-31
    Officer
    2009-01-01 ~ 2009-07-22
    IIF 108 - director → ME
  • 51
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    47,792 GBP2024-03-31
    Officer
    2019-11-13 ~ 2021-02-01
    IIF 93 - director → ME
    2019-03-12 ~ 2019-11-13
    IIF 78 - director → ME
    Person with significant control
    2019-03-12 ~ 2019-11-13
    IIF 2 - Has significant influence or control OE
  • 52
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (1 parent)
    Equity (Company account)
    1,780 GBP2023-02-27
    Officer
    2020-11-03 ~ 2020-11-05
    IIF 118 - director → ME
    Person with significant control
    2020-11-03 ~ 2020-11-05
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 53
    KOSHER FRIDGE LIMITED - 2021-10-07
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    99,967 GBP2023-04-30
    Person with significant control
    2021-03-03 ~ 2021-03-03
    IIF 18 - Has significant influence or control OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 54
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-30
    Officer
    2020-12-14 ~ 2020-12-14
    IIF 130 - director → ME
    Person with significant control
    2020-12-14 ~ 2020-12-14
    IIF 40 - Has significant influence or control OE
  • 55
    SHOES OFF LIMITED - 2017-03-17
    Brulimar House, Jubilee Road, Middleton Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    157,343 GBP2023-11-30
    Officer
    2016-11-11 ~ 2017-03-16
    IIF 132 - director → ME
    Person with significant control
    2016-11-11 ~ 2017-03-16
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    JTSM TRADING LIMITED - 2024-06-11
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-04-19 ~ 2024-05-31
    IIF 109 - director → ME
    Person with significant control
    2024-04-19 ~ 2024-05-31
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 57
    67 Singleton Road, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    -2,887 GBP2020-05-25
    Officer
    2015-05-01 ~ 2018-02-27
    IIF 97 - director → ME
    Person with significant control
    2016-12-13 ~ 2018-02-27
    IIF 14 - Ownership of shares – 75% or more OE
  • 58
    EURO PASSPORTS LIMITED - 2019-10-16
    POLPASS LIMITED - 2016-07-19
    Brulimar House, Jubilee Road, Middleton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2018-03-05 ~ 2019-10-11
    IIF 74 - director → ME
    Person with significant control
    2018-03-05 ~ 2019-10-11
    IIF 44 - Ownership of shares – 75% or more OE
  • 59
    28 Leegrange Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    896,780 GBP2021-01-26
    Officer
    2020-08-27 ~ 2020-08-27
    IIF 103 - director → ME
    Person with significant control
    2020-08-27 ~ 2020-08-27
    IIF 21 - Has significant influence or control OE
  • 60
    NORTH WEST CLEARANCE LIMITED - 2021-02-22
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-29
    Officer
    2021-01-05 ~ 2021-02-18
    IIF 92 - director → ME
    Person with significant control
    2021-01-05 ~ 2021-01-18
    IIF 17 - Has significant influence or control OE
  • 61
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-07-13 ~ 2011-07-13
    IIF 149 - secretary → ME
  • 62
    STAKES-VIEW LIMITED - 2016-04-25
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    526 GBP2021-03-31
    Officer
    2016-04-06 ~ 2016-04-22
    IIF 101 - director → ME
  • 63
    17 Roston Road, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-10 ~ 2015-06-30
    IIF 100 - director → ME
  • 64
    EUROPEAN EYEWEAR LTD - 2019-08-21
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,603 GBP2020-09-30
    Officer
    2021-10-18 ~ 2021-11-15
    IIF 116 - director → ME
    2019-08-20 ~ 2021-04-15
    IIF 73 - director → ME
    2009-11-01 ~ 2015-11-25
    IIF 115 - director → ME
    2002-11-27 ~ 2015-11-25
    IIF 151 - secretary → ME
  • 65
    MR APPI LIMITED - 2021-08-20
    Brulimar House, Jubilee Road, Middleton
    Corporate (1 parent)
    Equity (Company account)
    -5,820 GBP2023-05-30
    Officer
    2021-06-01 ~ 2021-06-01
    IIF 65 - director → ME
  • 66
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-02-09 ~ 2020-08-25
    IIF 129 - director → ME
    Person with significant control
    2020-02-09 ~ 2020-08-25
    IIF 43 - Has significant influence or control OE
  • 67
    MAPLE LEAF GROUP LTD - 2023-08-25
    Brulimar House, Jubilee Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-29
    Officer
    2020-12-11 ~ 2023-08-24
    IIF 85 - director → ME
    Person with significant control
    2020-12-11 ~ 2023-08-24
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 68
    QUALITY CARE-ON-CALL LIMITED - 2015-09-02
    Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,225 GBP2018-03-30
    Officer
    2015-05-21 ~ 2015-05-21
    IIF 87 - director → ME
  • 69
    FLOOR EXPOSURE UK LTD - 2015-07-20
    TOMART LIMITED - 2010-01-17
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    33 GBP2024-02-28
    Officer
    2009-12-17 ~ 2015-03-15
    IIF 90 - director → ME
  • 70
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-27
    Officer
    2021-06-29 ~ 2021-11-03
    IIF 66 - director → ME
  • 71
    CLOVER LIFE LIMITED - 2021-04-15
    KNIGHTFORCE LIMITED - 2020-10-28
    9 Bridge Street, Neston, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    2020-04-23 ~ 2020-10-26
    IIF 94 - director → ME
    2021-04-14 ~ 2022-12-09
    IIF 153 - secretary → ME
    Person with significant control
    2020-10-27 ~ 2020-10-27
    IIF 42 - Has significant influence or control OE
  • 72
    Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-29
    Officer
    2021-10-11 ~ 2021-12-07
    IIF 131 - director → ME
    Person with significant control
    2021-10-11 ~ 2021-12-07
    IIF 41 - Ownership of shares – 75% or more OE
  • 73
    26 Fold Crescent, Carrbrook, Stalybridge, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,049 GBP2023-07-25
    Officer
    2021-10-11 ~ 2021-10-11
    IIF 145 - director → ME
    Person with significant control
    2021-10-11 ~ 2021-10-11
    IIF 59 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.