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

Tumalty, David Andrew

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

    Resident in United Kingdom

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

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

      IIF 7
    • Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 8
    • Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 9
    • Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M40 8WN, United Kingdom

      IIF 10
    • C/o Acorn Accountants, Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 11 IIF 12
    • C/o Acorn Accountants, Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 13 IIF 14
    • Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 15 IIF 16
    • Unit C, Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 17
  • Tumalty, David Andrew
    British commercial director born in January 1981

    Resident in United Kingdom

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

      IIF 18
  • Tumalty, David Andrew
    British company director born in January 1981

    Resident in United Kingdom

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

      IIF 19
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 20 IIF 21
    • Unit 7 Wilson Business Park, Monsall Road, Manchester, M40 8WN, England

      IIF 22
  • Tumalty, David Andrew
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 23
    • Communications House, 290 Moston Lane, Manchester, M40 9WB, England

      IIF 24
    • Initial Business Centre, Unit 7, Manchester, M40 8WN, England

      IIF 25
    • Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 26
    • Initial Business Centre, Unit 7 Wilson Business Park, Monsall Road, Manchester, Greater Manchester, M40 8WN, United Kingdom

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

      IIF 28
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 29
    • Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, Greater Manchester, M40 8WN, United Kingdom

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

      IIF 31
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 32 IIF 33
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 34
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Unit 7, Wilsons Park, Monsall Road Initial Business Centre, Manchester, M40 8WN, England

      IIF 40
    • Unit C, Unit C, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 41 IIF 42 IIF 43
  • Tumalty, David Andrew
    British managing director born in January 1981

    Resident in United Kingdom

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

      IIF 46
  • Tumalty, David
    British born in January 1981

    Resident in United Kingdom

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

      IIF 47
  • Mr David Tumalty
    British born in January 1981

    Resident in United Kingdom

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

      IIF 48
  • Mr David Andrew Tumalty
    British born in January 1981

    Resident in United Kingdom

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

      IIF 49 IIF 50 IIF 51
    • 12348544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 56
    • Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 57
    • Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 58
    • Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 59
    • Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M40 8WN, United Kingdom

      IIF 60
    • Building 7, Building 7, Wilsons Park, Building 7, Wilsons Park, Manchester, M40 8WN, United Kingdom

      IIF 61
    • C/o Acorn Accountants, Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 62 IIF 63
    • C/o Acorn Accountants, Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 64 IIF 65
    • Communications House, 290 Moston Lane, Manchester, M40 9WB, England

      IIF 66
    • Communications House, 290 Moston Lane, Manchester, M40 9WB, United Kingdom

      IIF 67
    • Initial Business Centre, 7 Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 68
    • Initial Business Centre, Monsall Road, Manchester, M40 8WN, England

      IIF 69
    • Initial Business Centre, Unit 7, Manchester, M40 8WN, England

      IIF 70
    • Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 71
    • Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 72 IIF 73
    • Initial Business Centre, Unit 7 Wilson Business Park, Monsall Road, Manchester, Greater Manchester, M40 8WN, United Kingdom

      IIF 74
    • Initial Business Centre, Wilson Business Park, Manchester, Greater Manchester, M40 8WN, England

      IIF 75
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 76 IIF 77
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 78
    • Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, Greater Manchester, M40 8WN, United Kingdom

      IIF 79
    • Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 80
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 81
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 82 IIF 83
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 84
    • Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, England

      IIF 85
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 86 IIF 87 IIF 88
    • Unit 7, Wilsons Park, Monsall Road Initial Business Centre, Manchester, M40 8WN, England

      IIF 91
    • Unit C, Unit C, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 92 IIF 93 IIF 94
    • Unit C, Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 97
    • Initial Business Centre, Unit 7 Wilson Business Park, Monsall Road, M40 8WN, United Kingdom

      IIF 98 IIF 99
  • Tumalty, David
    English company director born in October 1981

    Resident in England

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

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

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

    Resident in England

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

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

      IIF 103
  • Tumalty, David

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

      IIF 104
child relation
Offspring entities and appointments 54
  • 1
    07892133 LIMITED
    - now 07892133
    CITY ADDRESS LTD
    - 2018-11-20 07892133 11697765
    290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    92,100 GBP2016-12-31
    Officer
    2013-04-28 ~ 2019-04-01
    IIF 100 - Director → ME
    2011-12-28 ~ 2013-04-28
    IIF 101 - Director → ME
    Person with significant control
    2016-07-28 ~ 2019-04-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    ABLE TRADES LTD
    15162722
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 3
    ACE EMPIRE LTD
    15162873
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 4
    ACORN ACCOUNTANCY & PAYROLL LTD
    14737299
    Acorn Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-17 ~ 2024-09-24
    IIF 23 - Director → ME
    Person with significant control
    2023-03-17 ~ 2024-09-24
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    ACORN BUSINESS CENTRE LTD
    15170834
    Acorn Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2023-09-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 6
    ACORN COMMUNITY PROJECTS LTD
    14772251
    Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 7
    ACORN CORPORATE SOLUTIONS LTD
    14529714
    Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,774 GBP2024-12-31
    Officer
    2022-12-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 8
    ALLIED TRADES LTD
    16743449
    Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 9
    BEST WHOLESALE TRADE LTD
    14597094
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 10
    BIG COMMUNITY PROJECT LTD
    12621900
    Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 11
    CA PRINT LTD
    10609872
    Communications House, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 12
    CITY ADDRESS LIMITED
    11697765 07892133
    290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-30
    Officer
    2018-11-26 ~ 2018-11-29
    IIF 25 - Director → ME
    Person with significant control
    2018-11-26 ~ 2019-02-06
    IIF 70 - Has significant influence or control OE
  • 13
    CLEAN NOW FACILITIES MANAGEMENT LTD
    13720398
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 14
    CLEAN NOW FLEET LTD
    13720477
    Office 2 Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-03 ~ 2022-11-29
    IIF 39 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 15
    CLEAN NOW GROUP LTD
    - now 13242366 15309551
    246810 SOLUTIONS LTD - 2021-05-20
    C, Blackett Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,441 GBP2022-03-31
    Officer
    2021-05-21 ~ 2023-03-18
    IIF 20 - Director → ME
    Person with significant control
    2021-05-25 ~ 2023-03-18
    IIF 76 - Ownership of shares – 75% or more OE
  • 16
    CLEAN NOW GROUP LTD
    15309551 13242366
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 17
    CLEAN NOW PRO SERVICES LTD
    13720482
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 18
    CLEAN NOW SUPPLIES LTD
    13720495
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 19
    CLEAN NOW WASTE LTD
    13720529
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 20
    CLEAN NOW WINDOWS LTD
    13720490
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 21
    CN GROUNDS CARE LTD
    - now 13858371
    DIRECT HR LTD
    - 2022-01-25 13858371 13872419
    Piccadilly Business Centre Unit C, Aldow Enterprise Park, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 22
    CNG CARPETS LTD
    15527068
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 23
    CNG EXTERIOR LTD
    15527002
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 24
    CNG FRANCHISING LTD
    15527078
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 25
    CNG WASTE LTD
    15526940
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 26
    CNG WINDOWS LTD
    15527143
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 27
    FIRST CHOICE MEDIA GROUP LTD
    15169992
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 28
    FIRST CHOICE TRADE LTD
    14654554
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-02-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 29
    FIRST PROMOTIONS LTD
    14604527
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-01-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 62 - Right to appoint or remove directors OE
  • 30
    IG ENTERPRISES PLC
    14138413
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 26 - Director → ME
    2022-05-27 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 31
    IMPACT MEDIA SOLUTIONS LTD
    15167099
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-09-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 32
    INITIAL ENTERPRISES UK LTD
    - now 11018727
    CITY ADDRESS (MOSTON) LTD
    - 2018-06-14 11018727
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2017-11-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 33
    INITIAL GROUP HOLDINGS LTD
    12957491
    290 Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-16 ~ 2023-12-20
    IIF 46 - Director → ME
    Person with significant control
    2020-10-16 ~ 2023-12-10
    IIF 77 - Ownership of shares – 75% or more OE
  • 34
    INITIAL PROPERTY CARE LIMITED
    - now 12183032
    INITIAL BUSINESS SOLUTIONS LTD
    - 2020-04-29 12183032
    Initial Business Centre, Wilson Business Park, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-04-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 35
    INITIAL PROPERTY GROUP LTD
    12576221
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 36
    INITIAL WASTE SOLUTIONS LTD
    12577183
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 37
    LAGUNA TRADE LTD
    15164660
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-09-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 38
    NEWCOM ECOMMERCE LTD
    16746179
    Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 39
    NORTHERN SERVICES GROUP LTD
    15162778
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 40
    PULSAR TRADING LTD
    13433937
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 41
    SMARTER BUSINESS SOLUTIONS LTD
    07460255
    Walsh Taylor Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2010-12-06 ~ dissolved
    IIF 102 - Director → ME
  • 42
    SMARTER SOLUTIONS UK LIMITED
    - now 06517499
    TRUSTED TRADES NETWORK LIMITED
    - 2009-07-20 06517499
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-08-04 ~ 2011-09-07
    IIF 103 - Director → ME
  • 43
    THE MAILBOX CENTRE (MANCHESTER) LTD
    12373530
    83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 44
    THE MAILBOX CENTRE LIMITED
    11426005 12348544
    Unit 7 Wilsons Park, Monsall Road Initial Business Centre, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 91 - Has significant influence or control OE
  • 45
    THE MAILBOX CENTRE LTD
    12348544 11426005
    83 Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,531 GBP2023-09-30
    Officer
    2019-12-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    THE MAILBOX CENTRE MCR NORTH LTD
    13189290
    Initial Business Centre Unit 7 Wilson Business Park, Monsall Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 47
    THE MAILBOX CENTRE PICCADILLY LTD
    12625710
    Office 4 Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,715 GBP2021-05-31
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    THE UK MAILBOX CENTRE LTD
    14578814
    Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2023-01-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 49
    TUMALTY GROUP HOLDINGS LTD
    14575333
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 50
    UK MBC LIMITED
    - now 13236105
    99 TRADING CO LTD
    - 2021-05-06 13236105
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 51
    UK PULAR GROUP LTD
    13433619 13433976
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 52
    UK PULSAR GROUP LTD
    13433976 13433619
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 53
    UK RETAIL GROUP LTD
    14636111
    C/o Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-02-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 54
    VIRTUALLY LET LTD
    14575413
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2023-01-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 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.