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

Irshad, Faisal

    Related profiles found in government register
  • Irshad, Faisal

    Registered addresses and corresponding companies
  • Irshad, Faisal
    Pakistani born in February 1984

    Resident in Pakistan

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

      IIF 11
    • icon of address 1, Sindh Medical Store Jhol, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 12
  • Irshad, Faisal
    Pakistani company director born in February 1984

    Resident in Pakistan

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

      IIF 13
    • icon of address 1, 1 Sindh Medical Store, Jhol, Sanghar, 68230, United Kingdom

      IIF 14
    • icon of address 1, Jhol Medical, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 15
    • icon of address 1, Jhol Medical, Store, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 16 IIF 17 IIF 18
    • icon of address 1, Jhol Medical, Store, Jhol, Distr. Sanghar, 68230, United Kingdom

      IIF 20
    • icon of address 1, Medical Store Jhol, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 21 IIF 22
    • icon of address 1, Sindh Medical Store, Dist. Sanghar, Jhol, Sindh, 68230, Pakistan

      IIF 23
    • icon of address 1, Sindh Medical Store Jhol, 1 Sindh Medical Store, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 24
    • icon of address 1, Sindh Medical Store Jhol, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 25 IIF 26 IIF 27
    • icon of address 1, Sindh Medical Store Jhol, Jhol, Distr. Sanghar, 68230, United Kingdom

      IIF 32
    • icon of address Sindh Medical Store, 1, Jhol, Sanghar, 68230, Pakistan

      IIF 33
    • icon of address 25, New Karachi Town, Karachi, 75950, Pakistan

      IIF 34
    • icon of address 1, Jhol Medical, Sindh, Sanghar, 68230, Pakistan

      IIF 35 IIF 36 IIF 37
    • icon of address 1, Jhol Medical, Store, Sindh, 68230, Pakistan

      IIF 38 IIF 39
    • icon of address Sindh Medical Store, Sindh Medical Store, Sindh, Distr. Sanghar, 68230, Pakistan

      IIF 40
    • icon of address 1, Jhol Medical, Singh, 68320, Pakistan

      IIF 41
    • icon of address 1, Jhol Medical, Store, Singh, Sanghar, 68230, Pakistan

      IIF 42
  • Irshad, Faisal
    Pakistani company director born in December 1984

    Resident in Pakistan

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

      IIF 43
  • Irshad, Faisal
    Pakistani born in February 1984

    Resident in Bangladesh

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

      IIF 44
  • 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
    • icon of address House 3631, Road #74, Dhaka, Bangladesh

      IIF 63
  • Irshad, Faisal
    Pakistani company director born in February 1984

    Resident in United Kingdom

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

      IIF 64 IIF 65
    • icon of address 136, Great Ancoats Street, Manchester, M46DE, United Kingdom

      IIF 66 IIF 67
  • Irshad, Faisal
    Pakistani company director born in June 1984

    Resident in United Kingdom

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

      IIF 68
  • Irshad, Faisal
    Pakistani company director born in June 1986

    Resident in United Kingdom

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

      IIF 69
    • icon of address 136, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 70
  • Faisal Irshad
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 925, Laximipur, Rajshai, Bangladesh

      IIF 71
  • Mr Faisal Irshad
    Pakistani born in January 1984

    Resident in Pakistan

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

      IIF 72
  • Mr Faisal Irshad
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Faisal Irshad
    Pakistani born in February 1987

    Resident in Pakistan

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

      IIF 125
    • icon of address 1, Medical Store Jhol, Jhol, Distr. Sanghar, 68230, Pakistan

      IIF 126
  • Mr Faisal Irshad
    Pakistani born in February 1994

    Resident in Pakistan

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

      IIF 127
  • Mr Faisal Irshad
    Pakistani born in February 1984

    Resident in Bangladesh

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

      IIF 146
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 64 - Director → ME
  • 2
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Has significant influence or control as a member of a firmOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directors as a member of a firmOE
  • 4
    EMAAR BETA LTD - 2017-07-13
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 EUR2022-12-24
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Right to appoint or remove directors as a member of a firmOE
    IIF 136 - Has significant influence or control as a member of a firmOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Unit C, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,000,000 EUR2022-09-23
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Po. Box 661 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26,000 EUR2018-01-31
    Person with significant control
    icon of calendar 2017-08-26 ~ dissolved
    IIF 127 - Has significant influence or control as a member of a firmOE
    IIF 127 - Right to appoint or remove directors as a member of a firmOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Unit C, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000,000 EUR2019-09-30
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Advantage Business Center Great Ancoats Street, 132-134, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 13666853 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2022-10-25
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 10
    DELTA FINANCE CONSULT LTD - 2017-03-29
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directors as a member of a firmOE
    IIF 146 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 EUR2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Has significant influence or control as a member of a firmOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Suite 1094 72 Merron Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 EUR2022-12-24
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Has significant influence or control as a member of a firmOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Unit C, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000,000 EUR2019-09-30
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Right to appoint or remove directors as a member of a firmOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Has significant influence or control as a member of a firmOE
  • 15
    EMAAR DELTA LTD - 2017-07-13
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 EUR2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Has significant influence or control as a member of a firmOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 20
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 611, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 103 - Right to appoint or remove directors as a member of a firmOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 121 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 116 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 116 - Right to appoint or remove directors as a member of a firmOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or more as a member of a firmOE
  • 27
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 28
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 123 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 123 - Right to appoint or remove directors as a member of a firmOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 29
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 109 - Right to appoint or remove directors as a member of a firmOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
    IIF 112 - Ownership of shares – 75% or more as a member of a firmOE
  • 31
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 32
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 34
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 35
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
  • 36
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 124 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
  • 37
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 38
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 122 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 113 - Right to appoint or remove directors as a member of a firmOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 113 - Right to appoint or remove directorsOE
  • 40
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 115 - Right to appoint or remove directors as a member of a firmOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 115 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 41
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 70 - Director → ME
  • 42
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Has significant influence or control as a member of a firmOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 43
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Has significant influence or control as a member of a firmOE
  • 44
    icon of address Advantage Business Centre, 134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directors as a member of a firmOE
  • 46
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 119 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
  • 47
    EMAAR EPSILON LTD - 2017-06-22
    icon of address Suite1094 72 Merron Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2022-12-24
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Right to appoint or remove directors as a member of a firmOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Has significant influence or control as a member of a firmOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Has significant influence or control as a member of a firmOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directors as a member of a firmOE
  • 49
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Has significant influence or control as a member of a firmOE
    IIF 139 - Right to appoint or remove directors as a member of a firmOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Has significant influence or control as a member of a firmOE
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-10-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2022-11-30
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    IIF 120 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 120 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 EUR2022-09-23
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directors as a member of a firmOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,000,000 EUR2022-09-23
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
  • 56
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500,000 EUR2019-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 4385, 11068678 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 EUR2022-11-23
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 21 - Director → ME
  • 58
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
  • 60
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,000,000 EUR2022-09-23
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2019-08-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 19 - Director → ME
  • 62
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000,000 EUR2023-09-23
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
  • 63
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    PEGASUS PROPERTY NO.3 LTD - 2020-07-14
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 EUR2024-06-23
    Person with significant control
    icon of calendar 2018-06-13 ~ 2025-09-01
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors as a member of a firm OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 2
    PEGASUS PROPERTY NO.6 LTD - 2020-02-05
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 EUR2024-07-24
    Officer
    icon of calendar 2019-11-26 ~ 2025-04-11
    IIF 45 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-04-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2025-10-01
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
  • 3
    PEGASUS PROPERTY NO.7 LTD - 2019-09-12
    11531195 LTD - 2019-10-08
    PEGASUS PROPERTY NO.7 LTD. - 2019-12-09
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    500,000 EUR2024-08-24
    Officer
    icon of calendar 2018-12-31 ~ 2019-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2025-10-01
    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
  • 4
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2013-08-01 ~ 2019-07-25
    IIF 68 - Director → ME
  • 5
    EMAAR BETA LTD - 2017-07-13
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 EUR2022-12-24
    Officer
    icon of calendar 2019-06-01 ~ 2020-01-24
    IIF 41 - Director → ME
    icon of calendar 2018-03-26 ~ 2018-11-12
    IIF 42 - Director → ME
    icon of calendar 2020-06-08 ~ 2024-10-10
    IIF 61 - Director → ME
  • 6
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,000 EUR2021-01-24
    Officer
    icon of calendar 2017-06-30 ~ 2019-07-25
    IIF 17 - Director → ME
  • 7
    icon of address Po. Box 661 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26,000 EUR2018-01-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-07-25
    IIF 23 - Director → ME
    icon of calendar 2017-10-12 ~ 2018-04-17
    IIF 24 - Director → ME
    icon of calendar 2017-08-26 ~ 2017-10-09
    IIF 40 - Director → ME
  • 8
    LETS TALK MOBILES LTD - 2008-08-01
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2018-12-07 ~ 2019-07-25
    IIF 18 - Director → ME
  • 9
    icon of address Advantage Business Center Great Ancoats Street, 132-134, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ 2018-02-20
    IIF 39 - Director → ME
  • 10
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 EUR2023-11-23
    Officer
    icon of calendar 2019-12-02 ~ 2025-04-02
    IIF 46 - Director → ME
  • 11
    icon of address Suite 1094 72 Merron Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 EUR2022-12-24
    Officer
    icon of calendar 2018-05-01 ~ 2019-07-25
    IIF 43 - Director → ME
  • 12
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,000 EUR2024-01-24
    Person with significant control
    icon of calendar 2024-06-01 ~ 2025-10-10
    IIF 72 - Ownership of shares – 75% or more OE
  • 13
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Unit C, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000,000 EUR2019-09-30
    Officer
    icon of calendar 2018-03-01 ~ 2019-06-02
    IIF 30 - Director → ME
  • 14
    EMAAR DELTA LTD - 2017-07-13
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 EUR2019-12-31
    Officer
    icon of calendar 2016-10-25 ~ 2017-07-24
    IIF 66 - Director → ME
    icon of calendar 2016-10-26 ~ 2017-07-25
    IIF 65 - Director → ME
    icon of calendar 2018-02-01 ~ 2019-07-25
    IIF 16 - Director → ME
  • 15
    icon of address 661, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-30 ~ 2018-09-10
    IIF 28 - Director → ME
  • 16
    EMAAR EPSILON LTD - 2017-06-22
    icon of address Suite1094 72 Merron Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2022-12-24
    Officer
    icon of calendar 2016-10-25 ~ 2017-06-24
    IIF 67 - Director → ME
    icon of calendar 2018-03-31 ~ 2018-04-15
    IIF 20 - Director → ME
  • 17
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Unit C, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,500,000 EUR2024-02-22
    Officer
    icon of calendar 2017-09-20 ~ 2019-07-25
    IIF 33 - Director → ME
  • 18
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-06-26 ~ 2019-03-22
    IIF 32 - Director → ME
  • 19
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 EUR2023-11-23
    Officer
    icon of calendar 2018-01-01 ~ 2025-04-10
    IIF 15 - Director → ME
  • 20
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 EUR2024-06-23
    Person with significant control
    icon of calendar 2018-06-13 ~ 2025-10-09
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors as a member of a firm OE
  • 21
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 49 - Director → ME
  • 22
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,000,000 EUR2022-09-23
    Officer
    icon of calendar 2018-03-01 ~ 2019-02-10
    IIF 31 - Director → ME
    icon of calendar 2021-11-01 ~ 2024-07-21
    IIF 62 - Director → ME
  • 23
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester
    Active Corporate (68 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ 2025-04-10
    IIF 63 - Director → ME
  • 24
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 EUR2021-07-24
    Officer
    icon of calendar 2022-09-09 ~ 2022-12-30
    IIF 44 - Director → ME
    icon of calendar 2018-01-03 ~ 2021-09-01
    IIF 12 - Director → ME
  • 25
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000,000 EUR2023-09-23
    Officer
    icon of calendar 2018-03-01 ~ 2025-10-01
    IIF 25 - Director → ME
  • 26
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 60 - Director → ME
  • 27
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 55 - Director → ME
  • 28
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 53 - Director → ME
  • 29
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 52 - Director → ME
  • 30
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 47 - Director → ME
  • 31
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 48 - Director → ME
  • 32
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 54 - Director → ME
  • 33
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 51 - Director → ME
  • 34
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 EUR2024-01-24
    Officer
    icon of calendar 2024-02-15 ~ 2025-04-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2025-10-10
    IIF 130 - Ownership of shares – 75% or more OE
  • 35
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 59 - Director → ME
  • 36
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 58 - Director → ME
  • 37
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 56 - Director → ME
  • 38
    icon of address 1 Riverside Way, Whitehall Riverside, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 EUR2023-06-23
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-20
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.