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

Landa, Kim Kawaljeet Singh

    Related profiles found in government register
  • Landa, Kim Kawaljeet Singh
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159 Manchester Road, Manchester, M16 0FE

      IIF 1
    • 423, Holcombe Road, Bury, BL8 4HB, England

      IIF 2
    • 423 Holcombe Road, Bury, Lancashire, BL8 4HB, England

      IIF 3 IIF 4 IIF 5
    • 423, Holcombe Road, Bury, Lancashire, BL8 4HB, United Kingdom

      IIF 6 IIF 7
    • 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 8 IIF 9 IIF 10
    • 10, St. John Street, Manchester, Lancashire, M3 4DY, United Kingdom

      IIF 11
    • 10, St. John Street, Manchester, M3 4DY, England

      IIF 12 IIF 13 IIF 14
    • 580, Stockport Road, Manchester, M13 0RQ, United Kingdom

      IIF 17
    • 72, Northgate Road, Stockport, Cheshire, SK3 9PH, United Kingdom

      IIF 18
  • Landa, Kim Kawaljeet Singh
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 423 Holcombe Road, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 19
  • Landa, Kim Kawaljeet Singh
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 423, Holcombe Road, Bury, BL8 4HB

      IIF 20
    • 423, Holcombe Road, Greenmount, Bury, Lancashire, BL8 4HB, England

      IIF 21
  • Landa, Kim Kawaljeet Singh
    British self employed born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Saint John Street, Manchester, Greater Manchester, M3 4DY, England

      IIF 22
  • Landa, Kim Kawaljeet Singh
    British solicitor born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 423 Holcombe Road, Bury, Lancashire, BL8 4HB, England

      IIF 23 IIF 24 IIF 25
    • 423 Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 26 IIF 27
    • 423 Holcombe Road, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 28
    • 423 Holcombe Road, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 29
    • 423, Holcombe Road, Manchester, Lancashire, BL8 4HB, England

      IIF 30
    • Unit 2, 27 Harris Street, Manchester, M8 8EG, England

      IIF 31
  • Mr Kim Kawaljeet Singh
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 423, Holcombe Road, Greenmount, Bury, BL8 4HB, United Kingdom

      IIF 32
    • 10, St. John Street, Manchester, M3 4DY, United Kingdom

      IIF 33
  • Landa, Kim Kawaljeet Singh
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 474, Cheetham Hill Road, Manchester, M8 9JW, England

      IIF 34
  • Singh, Kim Kawaljeet
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 423, Holcombe Road, Greenmount, Bury, Lancashire, BL8 4HB, United Kingdom

      IIF 35
    • 10, St. John Street, Manchester, Lancashire, M3 4DY, United Kingdom

      IIF 36 IIF 37
  • Landa, Kim Kawaljeet Singh
    British solicitor born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Gsk Solicitors Limited, 474 Cheetham Hill Road, Manchester, M8 9JW, England

      IIF 38
  • Mr Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159 Manchester Road, Manchester, M16 0FE

      IIF 39
    • 423, Holcombe Road, Bury, BL8 4HB, United Kingdom

      IIF 40 IIF 41
    • 423 Holcombe Road, Bury, Lancashire, BL8 4HB, England

      IIF 42 IIF 43 IIF 44
    • 423 Holcombe Road, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 46
    • 10, St. John Street, Manchester, M3 4DY, England

      IIF 47 IIF 48
    • Unit 2, 27 Harris Street, Manchester, M8 8EG, England

      IIF 49
    • 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 50
  • Mr Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, St. John Street, Manchester, M3 4DY, England

      IIF 51 IIF 52
  • Mr Kim Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 53
  • Singh Landa, Kim Kawaljeet
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 423, Holcombe Road, Bury, BL8 4HB, England

      IIF 54
  • Singh Landa, Kim Kawaljeet
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 55
  • Singh Landa, Kim Kawaljeet
    British manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 580 Stockport Road, Longsight, Manchester, M13 0RQ, United Kingdom

      IIF 56
  • Singh Landa, Kim Kawaljeet
    British solicitor born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 57
  • Aziz, Suhaib
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 442-444, Barlow Moor Road, Chorlton, Manchester, M21 0BQ, England

      IIF 58
  • Aziz, Suhaib
    British property management born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 423 Holcombe Road, Bury, Bl8 4hb, BL8 4HB, United Kingdom

      IIF 59
  • Aziz, Suhaib
    British sales born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 60
  • Kim Kawaljeet Singh Landa
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 159 Manchester Road, Manchester, M16 0FE

      IIF 61
    • 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 62
    • 423 Holcombe Road, Greenmount, Lancashire, BL8 4HB, England

      IIF 63
    • 159, Manchester Road, Manchester, M16 0FE, England

      IIF 64
  • Mr Kim Kawaljeet Singh Landa
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 423, Holcombe Road, Manchester, Lancashire, BL8 4HB, England

      IIF 65
  • Landa, Kim Kawaljeet Singh

    Registered addresses and corresponding companies
    • 423 Holcombe Road, Greenmount, Lancashire, BL8 4HB, England

      IIF 66
  • Mr Suhaib Aziz
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 442-444, Barlow Moor Road, Chorlton, Manchester, M21 0BQ, England

      IIF 67
  • Suhaib Aziz
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodstock House, Thorn Lea Close, Heaton, Bolton, BL1 5BE, United Kingdom

      IIF 68
    • 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 69
  • Landa, Kim
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 423 Holcombe Road, Greenmount, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 70
  • Landa, Kim
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 71
  • Mr Kim Landa
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 72 IIF 73
  • Kim Landa
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 423 Holcombe Road, Bury, Lancashire, BL8 4HB, England

      IIF 74 IIF 75 IIF 76
    • 423 Holcombe Road, Greenmount, Greenmount, Bury, Greater Manchester, BL8 4HB, England

      IIF 77
    • 10 Saint John Street, Manchester, Greater Manchester, M3 4DY, England

      IIF 78
  • Aziz, Suhaib
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10, St. John Street, Manchester, M3 4DY, England

      IIF 79
    • 442-444, Barlow Moor Road, Chorlton, Manchester, M21 0BQ, England

      IIF 80
    • Riley House, North Road, Preston, PR1 1YQ, England

      IIF 81
    • 72, Northgate Road, Stockport, Cheshire, SK3 9PH, United Kingdom

      IIF 82
  • Aziz, Suhaib
    British director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 580 Stockport Road, Longsight, Manchester, M13 0RQ, United Kingdom

      IIF 83
    • 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 84 IIF 85
  • Aziz, Suhaib
    British sales director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 72, Northgate Road, Stockport, SK3 9PH, England

      IIF 86
  • Mr Suhaib Aziz
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10, St. John Street, Manchester, M3 4DY, England

      IIF 87 IIF 88
    • 580 Stockport Road, Longsight, Manchester, M13 0RQ, United Kingdom

      IIF 89
    • 580, Stockport Road, Manchester, M13 0RQ, England

      IIF 90
    • Chorlton House, 442-444a Barlow Moor Road, Manchester, M21 0BQ, England

      IIF 91
    • 72, Northgate Road, Stockport, SK3 9PH, United Kingdom

      IIF 92 IIF 93
  • Suhaib Aziz
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 423, Holcombe Road, Greenmount, Bury, BL8 4HB, England

      IIF 94
  • Landa, Kim

    Registered addresses and corresponding companies
    • 474 Cheetham Hill Road, Cheetham Hill, Manchester, Lancashire, M8 9JW, England

      IIF 95
child relation
Offspring entities and appointments
Active 36
  • 1
    UKVAPEGUYS LTD - 2020-01-10
    474 Cheetham Hill Road, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2020-01-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    10 St. John Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 3
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    171,648 GBP2024-09-30
    Officer
    2020-06-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit G20 Hastingwood Trading Estate, 35 Harbet Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-02-19 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    423 Holcombe Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    423 Holcombe Rd Bury, Bl8 4hb, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-09 ~ dissolved
    IIF 26 - Director → ME
  • 7
    580 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Has significant influence or control as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 8
    EVAPE LTD - 2020-12-18
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    127,807 GBP2024-05-31
    Officer
    2018-05-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    474 Cheetham Hill Road, Manchester, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    580 Stockport Road Longsight, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,417 GBP2019-06-30
    Officer
    2018-06-14 ~ dissolved
    IIF 85 - Director → ME
    2019-06-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,723 GBP2024-03-31
    Officer
    2019-07-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-07-16 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    10 St. John Street, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    17,263,459 GBP2023-12-31
    Officer
    2016-01-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    474 Cheetham Hill, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    2022-02-22 ~ dissolved
    IIF 24 - Director → ME
  • 14
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,488 GBP2024-01-31
    Officer
    2020-01-10 ~ now
    IIF 3 - Director → ME
    2020-01-10 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    10 St. John Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 37 - Director → ME
  • 16
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,631 GBP2023-12-31
    Officer
    2021-12-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 17
    Riley House, North Road, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    260,500 GBP2024-04-30
    Officer
    2019-07-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    HSK SOLICITORS LLP - 2023-01-11
    Griffins, Griffins Tavistock House South, Tavistock Square, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,216 GBP2022-11-30
    Officer
    2019-02-21 ~ now
    IIF 34 - LLP Designated Member → ME
  • 19
    580 Stockport Road Longsight, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-05-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,202 GBP2023-10-31
    Officer
    2020-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 21
    423 Holcombe Road, Greenmount, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,691 GBP2018-06-30
    Officer
    2017-06-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 22
    580 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,230 GBP2024-09-30
    Officer
    2019-06-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    580 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -564,697 GBP2024-03-31
    Officer
    2022-04-07 ~ now
    IIF 13 - Director → ME
  • 25
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,817,924 GBP2023-12-31
    Officer
    2021-10-05 ~ now
    IIF 10 - Director → ME
  • 26
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    509,247 GBP2024-08-31
    Officer
    2018-08-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    159 Manchester Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    502,759 GBP2024-05-31
    Officer
    2017-01-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    LANDA CAPITAL LIMITED - 2024-09-11
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 29
    Chorlton House, 442-444a Barlow Moor Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,410 GBP2024-05-31
    Person with significant control
    2023-05-25 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    423 Holcombe Road, Bury
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 20 - Director → ME
  • 31
    OUTRAGE LIMITED - 2019-03-04
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,557 GBP2024-12-31
    Officer
    2020-05-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 32
    LANDA CORPORATION NORTH STREET LTD - 2022-01-19 13933334
    VAPE CITI LTD - 2022-01-10
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,603 GBP2024-12-31
    Officer
    2017-04-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 33
    Unit 2 27 Harris Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,972 GBP2017-06-30
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 34
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,725 GBP2024-12-31
    Officer
    2018-11-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 35
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,837 GBP2024-12-31
    Officer
    2018-06-12 ~ now
    IIF 82 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -821 GBP2024-12-31
    Officer
    2018-04-03 ~ now
    IIF 79 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 13
  • 1
    4385, 05968119 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    789,789 GBP2023-10-31
    Officer
    2016-10-01 ~ 2023-10-24
    IIF 1 - Director → ME
    Person with significant control
    2016-10-01 ~ 2023-10-24
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    2023-10-25 ~ 2024-08-05
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    171,648 GBP2024-09-30
    Officer
    2017-09-28 ~ 2020-06-02
    IIF 23 - Director → ME
  • 3
    Unit G20 Hastingwood Trading Estate, Harbet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-04-05 ~ 2023-04-05
    IIF 71 - Director → ME
    2023-04-05 ~ 2024-10-01
    IIF 9 - Director → ME
    Person with significant control
    2023-04-05 ~ 2024-10-01
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    10 St. John Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-03 ~ 2024-04-12
    IIF 11 - Director → ME
  • 5
    Gsk Solicitors Limited, 474 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-03-09 ~ 2016-03-31
    IIF 38 - Director → ME
  • 6
    VAPE CITI LANCASTER LTD - 2020-09-18
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,743 GBP2023-07-31
    Officer
    2019-07-06 ~ 2020-07-31
    IIF 70 - Director → ME
    Person with significant control
    2019-07-06 ~ 2020-07-31
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 7
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,723 GBP2024-03-31
    Officer
    2019-07-08 ~ 2019-07-15
    IIF 57 - Director → ME
    2018-03-28 ~ 2020-05-15
    IIF 59 - Director → ME
    2018-03-28 ~ 2019-07-08
    IIF 27 - Director → ME
    Person with significant control
    2019-07-16 ~ 2020-05-15
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-28 ~ 2019-07-15
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 53 - Right to appoint or remove directors OE
  • 8
    35 Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-03 ~ 2022-08-01
    IIF 22 - Director → ME
    Person with significant control
    2021-09-03 ~ 2022-08-01
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 9
    OAKWOOD CARE (MCR) LTD - 2019-11-08
    Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,469 GBP2023-10-30
    Officer
    2020-01-01 ~ 2022-12-01
    IIF 81 - Director → ME
  • 10
    10 St. John Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -564,697 GBP2024-03-31
    Officer
    2021-11-03 ~ 2022-04-06
    IIF 55 - Director → ME
  • 11
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,746 GBP2024-12-31
    Officer
    2020-05-15 ~ 2021-02-15
    IIF 19 - Director → ME
    2019-07-02 ~ 2021-02-15
    IIF 66 - Secretary → ME
    Person with significant control
    2019-07-02 ~ 2021-02-15
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 12
    Unit 2 27 Harris Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,972 GBP2017-06-30
    Officer
    2016-07-13 ~ 2017-08-31
    IIF 31 - Director → ME
  • 13
    10 St. John Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,471 GBP2024-04-30
    Officer
    2019-04-24 ~ 2024-05-07
    IIF 29 - Director → ME
    IIF 86 - Director → ME
    Person with significant control
    2019-04-24 ~ 2024-05-07
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors 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.