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

Dhaliwal, Harinder Singh

    Related profiles found in government register
  • Dhaliwal, Harinder Singh
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Jordan Street, Manchester, Greater Manchester, M15 4PY, England

      IIF 1
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, M4 5BA, England

      IIF 2
    • icon of address Unit 4 Royal Mills, Redhill Street, Ancoats, Manchester, M4 5BA, United Kingdom

      IIF 3 IIF 4
  • Dhaliwal, Harinder Singh
    British property/real estate born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside Hollow, 13 Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW, England

      IIF 5 IIF 6
  • Dhaliwal, Harinder Singh
    British self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Macclesfield Road, Alderley Edge, SK9 7BW, England

      IIF 7
    • icon of address 4, Jordan Street, Manchester, Greater Manchester, M15 4PY, England

      IIF 8
  • Dhaliwal, Harinder
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 9
  • Mr Harinder Singh
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Station Lane, Scraptoft, Leicester, LE7 9UF, England

      IIF 10
    • icon of address Unity House, Westwood Park Drive, Wigan, WN3 4HE, England

      IIF 11
  • Dhaliwal, Harinder Singh
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 12
    • icon of address 4 Jordan Street, Manchester, --- Select ---, M15 4PY, United Kingdom

      IIF 13
  • Dhaliwal, Harinder Singh
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hillside Hollow, Macclesfield Road, Alderley Edge, SK9 7BW, United Kingdom

      IIF 14
    • icon of address Hill Side Hollow, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW, United Kingdom

      IIF 15
    • icon of address Hillside Hollow, 13 Macclesfield Road, Alderley Edge, SK9 7BW, England

      IIF 16
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Ancoats, Greater Manchester, M4 5BA, England

      IIF 17
    • icon of address 4, Jordan Street, Manchester, M15 4PY, England

      IIF 18
    • icon of address 4, Jordan Street, Manchester, M15 4PY, Uk

      IIF 19
    • icon of address 4, Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 20
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, England

      IIF 21
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Ancoats, Manchester, Lancashire, M4 5BA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Ancoats, Manchester, M4 5BA, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, M4 5BA, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Lancashire, M4 5BA, United Kingdom

      IIF 36
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, M4 5BA, United Kingdom

      IIF 37
    • icon of address Unit 4 Royal Mills, Redhill Street, Ancoats, Manchester, Lancashire, M4 5BA, England

      IIF 38
    • icon of address Unit 4 Royal Mills, Redhill Street, Ancoats, Manchester, M4 5BA, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 4, Royal Mills, Redhill Street, Manchester, Lancashire, M4 5BA, United Kingdom

      IIF 47
    • icon of address Unit 4, Royal Mills, Redhill Street, Manchester, M4 5BA, England

      IIF 48 IIF 49 IIF 50
  • Dhaliwal, Harinder Singh
    British none born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Jordan Street, Manchester, Lancashire, M15 4PY

      IIF 53
  • Dhaliwal, Harinder Singh
    British property born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Hollow, 13 Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW, United Kingdom

      IIF 54
  • Dhaliwal, Harinder Singh
    British self employed born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Hollow, 13 Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW

      IIF 55
    • icon of address Hillside Hollow, 13 Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW, United Kingdom

      IIF 56
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 57
    • icon of address 4, Jordan Street, Manchester, M15 4PY, England

      IIF 58
    • icon of address 4, Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 59
    • icon of address 69, Whitworth Street West, Manchester, M1 5WQ, England

      IIF 60
    • icon of address Unit 4, Redhill Street, Manchester, M4 5BA, England

      IIF 61
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Ancoats, Manchester, M4 5BA, England

      IIF 62
    • icon of address Unit 4 Royal Mills, Ancoats, Manchester, M4 5BA, England

      IIF 63
    • icon of address Unit 4 Royal Mills, Redhill Street, Manchester, M4 5BA, England

      IIF 64 IIF 65 IIF 66
    • icon of address Unity House, Westwood Park Drive, Wigan, WN3 4HE, England

      IIF 67
  • Singh, Harinder
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Station Lane, Scraptoft, Leicester, LE7 9UF, England

      IIF 68
  • Dhaliwal, Harinder
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Gravel Lane, Cheshire, Wilmslow, Cheshire, SK9 6EG, United Kingdom

      IIF 69
  • Dhaliwal, Harinder

    Registered addresses and corresponding companies
    • icon of address 4, Jordan Street, Manchester, Lancashire, M15 4PY

      IIF 70
    • icon of address Unit 4, Redhill Street, Manchester, M4 5BA, England

      IIF 71
    • icon of address Unit 4 Royal Mills, Ancoats, Manchester, M4 5BA, England

      IIF 72
  • Mr Harinder Dhaliwal
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hillside Hollow, Macclesfield Road, Alderley Edge, SK9 7BW, United Kingdom

      IIF 73
  • Harinder Dhaliwal
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Hallow, Macclesfield Road, Alderley Edge, SK9 7BW, United Kingdom

      IIF 74
    • icon of address Hillside Hollow, 13 Macclesfield Road, Alderley Edge, SK9 7BW, England

      IIF 75
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, M4 5BA, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address Unit 1 / 2 - 25 Wembley Commercial Centre, East Lane, Wembley, Middlesex, HA9 7XX, United Kingdom

      IIF 79
  • Mr Harinder Singh Dhaliwal
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Jordan Street, Manchester, M15 4PY

      IIF 80
    • icon of address 69, Whitworth Street West, Manchester, M1 5WQ, England

      IIF 81
    • icon of address Unit 4, 17 Redhill Street, Manchester, M4 5BA, England

      IIF 82
    • icon of address Unit 4, Redhill Street, Ancoats, Manchester, M4 5BA, England

      IIF 83
    • icon of address Unit 4, Redhill Street, Manchester, M4 5BA, England

      IIF 84
    • icon of address Unit 4 Royal Mills, 17 Redhill Street, Ancoats, Manchester, M4 5BA, England

      IIF 85
    • icon of address Unit 4 Royal Mills, Ancoats, Manchester, M4 5BA, England

      IIF 86 IIF 87 IIF 88
    • icon of address Unit 4 Royal Mills, Redhill Street, Ancoats, Manchester, M4 5BA, United Kingdom

      IIF 89
    • icon of address Unit 4, Royal Mills, Redhill Street, Manchester, M4 5BA, England

      IIF 90
    • icon of address Unit 4, Royal Mills, Redhill Street, Manchester, M4 5BA, England

      IIF 91 IIF 92 IIF 93
    • icon of address Unity House, Westwood Park Drive, Wigan, WN3 4HE, United Kingdom

      IIF 104
  • Harinder Singh Dhaliwal
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    698,344 GBP2024-03-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-20 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Jordan Street, Manchester, --- Select ---, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -444 GBP2021-09-30
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4, Royal Mills, Redhill Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-04-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 4 Royal Mills, Redhill Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,311 GBP2024-03-31
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 58 - Director → ME
  • 8
    FIRST STEP (OXFORD ROAD) LIMITED - 2015-06-16
    icon of address Unit 4 Royal Mills, Redhill Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Royal Mills, Redhill Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    130,956 GBP2024-03-31
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4, Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -629 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 4 Redhill Street, Ancoats, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    980,768 GBP2024-03-31
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -530 GBP2024-03-31
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 27 - Director → ME
  • 14
    FSG FRANCIS ROAD DEVELOPMENTS LTD - 2025-04-24
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,107 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 15
    KAPEED LIMITED - 2020-03-10
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,255 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,630 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,706 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 18
    GENIUS BUILDING (WIGAN) LIMITED - 2021-11-05
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,899 GBP2024-03-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Unit 4, Royal Mills, Redhill Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -405,505 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 20
    icon of address 120 Station Lane, Scraptoft, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    114,754 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 21
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address Hillside Hollow, 13 Macclesfield Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,339 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 23
    icon of address 28 Esplanade, St Helier, Jersey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 37 - Director → ME
  • 24
    icon of address Second Floor Capital City Independence Avenue, P O Box 1312 Victoria, Mahe, Seychelles
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 53 - Director → ME
    icon of calendar 2011-02-10 ~ now
    IIF 70 - Secretary → ME
  • 25
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,178 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 4 Royal Mills, Ancoats, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,911 GBP2024-03-31
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 63 - Director → ME
    icon of calendar 2011-06-02 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 27
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,033 GBP2024-03-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 39 - Director → ME
  • 28
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 2 - Director → ME
  • 29
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -758 GBP2024-03-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 44 - Director → ME
  • 30
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,849 GBP2024-03-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 45 - Director → ME
  • 31
    icon of address 4 Jordan Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Has significant influence or controlOE
  • 32
    icon of address Hillside Hollow, 13 Macclesfield Road, Alderly Edge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 56 - Director → ME
  • 33
    icon of address Hillside Hollow, 13 Macclesfield Road, Alderly Edge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 55 - Director → ME
  • 34
    MSP LEISURE LIMITED - 2019-09-27
    ARENAU CAERDYDD LIMITED - 2019-09-27
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 43 - Director → ME
  • 35
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 36
    IOTA PLUMBING LIMITED - 2017-02-08
    IMAGE PLUMBING LIMITED - 2013-02-14
    icon of address Unity House, Westwood Park Drive, Wigan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    127,168 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Unit 4 Royal Mills, Redhill Street, Ancoats, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,516 GBP2024-07-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 48 - Director → ME
  • 38
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Ancoats, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 52 - Director → ME
  • 39
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,685 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 3 - Director → ME
  • 40
    icon of address Unit 4 Royal Mills, Ancoats, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,312 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 41
    icon of address Hillside Hollow, 13 Macclesfield Road, Alderley Edge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 42
    ANIVIS LIMITED - 2022-05-06
    icon of address Unit 4 Royal Mills, Redhill Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,935 GBP2024-03-31
    Officer
    icon of calendar 2017-03-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit 4 Royal Mills, Ancoats, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,048 GBP2024-04-30
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 44
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 45
    ALDER ROAD LIMITED - 2018-04-25
    SAANMAH LIMITED - 2018-03-29
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    165,346 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Unit 4 Royal Mills, Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,447 GBP2024-03-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 4 - Director → ME
  • 47
    icon of address 28 Esplanade, St. Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 6 - Director → ME
  • 48
    THE SALFORD QUAYS LETTING COMPANY LIMITED - 2011-08-09
    icon of address Unit 4 Redhill Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,700 GBP2023-03-31
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2011-07-05 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4 Unit 4 Royal Mills, Redhill Street, Ancoats, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 50
    icon of address C/o Tarameen 1 Ogden Street, Didsbury, Manchester, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1,239 GBP2023-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 9 - Director → ME
  • 51
    icon of address 28 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 5 - Director → ME
  • 52
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 53
    icon of address Unit 1 / 2 - 25 Wembley Commercial Centre East Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-27 ~ 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
  • 54
    icon of address Unit 4, Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    91,410 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 46 - Director → ME
  • 55
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -171,893 GBP2024-03-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 56
    icon of address Unit 4, Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -530 GBP2024-07-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 40 - Director → ME
  • 57
    icon of address 4 Jordan Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 59 - Director → ME
  • 58
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -643 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 28 - Director → ME
Ceased 21
  • 1
    icon of address Bushbury House 435 Wilmslow Road, Withington, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -61,604 GBP2021-12-31
    Officer
    icon of calendar 2019-10-08 ~ 2020-09-14
    IIF 21 - Director → ME
  • 2
    icon of address Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2009-12-04 ~ 2010-07-23
    IIF 69 - Director → ME
  • 3
    icon of address Unit 4, Royal Mills, Redhill Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 4
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-09-26 ~ 2021-01-01
    IIF 57 - Director → ME
  • 5
    icon of address 412 Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,423 GBP2024-03-31
    Officer
    icon of calendar 2010-08-11 ~ 2021-04-23
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-23
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 6
    icon of address 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ 2023-10-27
    IIF 12 - Director → ME
  • 7
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -530 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-06 ~ 2023-05-31
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    icon of calendar 2024-04-01 ~ 2024-08-23
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 8
    KAPEED LIMITED - 2020-03-10
    icon of address Unit 4 Royal Mills, 17 Redhill Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,255 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-04 ~ 2020-03-02
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    icon of calendar 2021-02-22 ~ 2021-07-30
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 9
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,630 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-05-09
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 10
    GENIUS BUILDING (WIGAN) LIMITED - 2021-11-05
    icon of address Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,899 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-14 ~ 2020-08-14
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 11
    icon of address Unit 4, Royal Mills, Redhill Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -405,505 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-08-05
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 12
    BELVOIR MANCHESTER CITY CENTRE LTD - 2009-07-24
    icon of address 61 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,763 GBP2024-03-31
    Officer
    icon of calendar 2009-05-20 ~ 2021-04-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-23
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 13
    MSP LEISURE LIMITED - 2019-09-27
    ARENAU CAERDYDD LIMITED - 2019-09-27
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-17 ~ 2019-09-27
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 14
    IOTA PLUMBING LIMITED - 2017-02-08
    IMAGE PLUMBING LIMITED - 2013-02-14
    icon of address Unity House, Westwood Park Drive, Wigan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    127,168 GBP2024-01-31
    Officer
    icon of calendar 2016-12-20 ~ 2017-01-12
    IIF 19 - Director → ME
  • 15
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ 2024-11-26
    IIF 51 - Director → ME
  • 16
    icon of address Unit 4 Royal Mills, Redhill Street, Ancoats, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,516 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 17
    icon of address Unit 4 Royal Mills, Ancoats, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,312 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2010-12-31
    IIF 54 - Director → ME
  • 18
    REGENT PROPERTY AND ESTATES MANAGEMENT LIMITED - 2014-01-21
    icon of address 31-32 Ely Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -576 GBP2018-01-31
    Officer
    icon of calendar 2014-01-20 ~ 2018-03-20
    IIF 15 - Director → ME
  • 19
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2025-02-28
    Officer
    icon of calendar 2021-02-16 ~ 2024-10-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2024-10-21
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 20
    icon of address Unity House, Westwood Park Drive, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,872 GBP2024-01-31
    Officer
    icon of calendar 2015-11-26 ~ 2024-06-07
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Has significant influence or control OE
  • 21
    icon of address Maisonette 2 Lane Green Road, Billbrook, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2010-07-06 ~ 2021-11-22
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.