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

Mellor, Aaron Matthew

    Related profiles found in government register
  • Mellor, Aaron Matthew
    British co director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley House, 18- 24 High Street, Unit 4 1st Floor, Edgware, Middlesex, HA8 7RP, England

      IIF 1
  • Mellor, Aaron Matthew
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 201 Devonshire House, Manor Way, Borehamwood, WD6 1QQ, United Kingdom

      IIF 2
    • 15, Newland, Lincoln, LN1 1XG, England

      IIF 3
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 4
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 5
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 17
    • The Castle, 38 Union Street, Oldham, Lancashire, OL1 1DJ

      IIF 18 IIF 19
    • Suite 14, 2nd Floor, Ucb House, George Street, Watford, WD18 0BX, England

      IIF 20
  • Mellor, Aaron Matthew
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 1st Floor, 18-24 High Street, Edgware, Middlesex, HA8 7RP, England

      IIF 21
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 22
    • 53, Store Street, Manchester, Greater Manchester, M1 2WD, United Kingdom

      IIF 23
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Linley House, Dickinson Street, Manchester, M1 4LF, England

      IIF 29
    • 7, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RE, England

      IIF 30
    • 38, Union Street, Oldham, OL1 1DJ, England

      IIF 31
    • The Castle, 38 Union Street, Oldham, Lancashire, OL1 1DJ

      IIF 32
    • River View, 96 High Street, Garstang, Preston, Lancashire, PR3 1WZ, England

      IIF 33
    • Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 34
  • Mellor, Aaron Matthew
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mellor, Aaron Matthew
    British nightclubs & bars born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 50 IIF 51
  • Mellor, Aaron Matthew
    British none born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE, England

      IIF 52
    • The Castle, 38 Union Street, Oldham, Lancashire, OL1 1DJ, United Kingdom

      IIF 53
  • Mellor, Aaran Matthew
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Diecast, 53 Store Street, Manchester, Greater Manchester, M1 2WD, United Kingdom

      IIF 54
  • Mellor, Aaron Matthew
    British manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 147, 15 Pollard Street East, Manchester, M40 7QX, England

      IIF 55
  • Mellor, Aaron Matthew
    British managing director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 56
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 57
    • Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 58
  • Mellor, Aaron Matthew
    British

    Registered addresses and corresponding companies
    • The Castle, 38 Union Street, Oldham, Lancashire, OL1 1DJ

      IIF 59
  • Mr Aaron Mellor
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Lion Court, London, EC4A 3EB, England

      IIF 60
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 61
  • Mr Aaron Matthew Mellor
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 201 Devonshire House, Manor Way, Borehamwood, WD6 1QQ, United Kingdom

      IIF 62
    • 53, Store Street, Manchester, Greater Manchester, M1 2WD, United Kingdom

      IIF 63
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 64 IIF 65 IIF 66
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 72
    • Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 73
    • Linley House, Dickinson Street, Manchester, M1 4LF, England

      IIF 74
    • 7, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RE, England

      IIF 75
    • The Castle, Union Street, Oldham, Lancashire, OL1 1DJ, England

      IIF 76 IIF 77
    • Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 78
    • Suite 14, 2nd Floor, Ucb House, 3 George Street, Watford, WD18 0BX, England

      IIF 79 IIF 80
    • Suite 14, 2nd Floor, Ucb House, George Street, Watford, WD18 0BX, England

      IIF 81
  • Mellor, Aaron
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tup Tup Palace Ltd, 7 St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE, United Kingdom

      IIF 82
  • Mr Aaron Mellow
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 83
  • Mr Aaron Mellor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, Suite 14 Second Floor Ucb House, George Street, Watford, WD18 0BX, United Kingdom

      IIF 84
  • Mr Aaron Matthew Mellor
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 85
    • 10, Bolton Road West, Ramsbottom, Bury, Greater Manchester, BL09ND, England

      IIF 86
    • Unit 2a, Swinnow Grange Mills, Stanningley Road, Leeds, West Yorkshire, LS13 4EP, England

      IIF 87
    • 1, City Road East, Manchester, M15 4PN, England

      IIF 88
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT

      IIF 89
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 90 IIF 91
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 92 IIF 93 IIF 94
  • Mr Mellor Aaron
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 95
child relation
Offspring entities and appointments
Active 56
  • 1
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 57 - director → ME
  • 2
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-05-23 ~ now
    IIF 6 - director → ME
  • 3
    30 Albert Street 30 Albert Street, Lockwood, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -147,232 GBP2019-07-31
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    63,371 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-02-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 5
    53 Store Street, Manchester, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2025-03-04 ~ now
    IIF 23 - director → ME
  • 6
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -400 GBP2023-12-31
    Officer
    2016-10-28 ~ now
    IIF 27 - director → ME
  • 7
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Corporate (7 parents)
    Equity (Company account)
    -3,303,850 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 22 - director → ME
  • 8
    TOKYO INDUSTRIES (LANDMARK) LTD - 2025-01-28
    TOKYO INDUSTRIES (SIMLA) LIMITED - 2017-08-01
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -1,876 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-10-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 9
    TOKYO INDUSTRIES (UK DIVISION) LIMITED - 2010-02-19
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,109,528 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-03-15 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 10
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    26,225 GBP2024-03-31
    Officer
    2023-12-27 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 11
    10 Bolton Road West, Ramsbottom, Bury, Greater Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 21 - director → ME
  • 13
    Linley House, Dickinson Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    78,416 GBP2024-01-31
    Officer
    2022-11-30 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-11-30 ~ 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
  • 14
    TOKYO INDUSTRIES (YORK) LIMITED - 2013-01-11
    Milner Boardman & Partners The Old Bank, 187a Ashley Road, Hale
    Dissolved corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF 53 - director → ME
  • 15
    TOKYO INDUSTRIES (THREE) LIMITED - 2021-04-01
    WB NEWCO 23 LIMITED - 2008-05-08
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-04-15 ~ now
    IIF 16 - director → ME
  • 16
    TOKYO INDUSTRIES (ONE) LIMITED - 2017-02-17
    TOKYO INDUSTRIES LIMITED - 2008-05-08
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -141,589 GBP2016-12-31
    Officer
    2008-04-15 ~ dissolved
    IIF 2 - director → ME
  • 17
    TOKYO INDUSTRIES (FOUR) LIMITED - 2019-07-23
    ATOMIC BARS LTD - 2008-05-08
    Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,022 GBP2019-12-31
    Officer
    1998-06-25 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-06-23 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
  • 18
    TOKYO INDUSTRIES (LINCOLN YORK HULL) LIMITED - 2019-10-10
    TOKYO INDUSTRIES (HULL) LIMITED - 2013-03-01
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -194,463 GBP2018-12-31
    Officer
    2012-08-07 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    BD REGIONAL LIMITED - 2022-07-22
    Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-11 ~ dissolved
    IIF 58 - director → ME
  • 20
    SUPERBRAND - CREATEDESIGNBUILD LIMITED - 2023-05-10
    Suite C, Victoria House, Bramhall, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -1,786,483 GBP2023-12-31
    Officer
    2019-08-19 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 21
    Unit 5 Lockwood Way, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    59,841 GBP2023-06-30
    Person with significant control
    2022-02-14 ~ now
    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
  • 22
    C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -120,722 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-07-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 23
    71-75 Shelton Street Covent Garden London, Shelton Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    -1,392,714 GBP2024-02-29
    Officer
    2023-07-21 ~ now
    IIF 31 - director → ME
  • 24
    Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-13 ~ now
    IIF 82 - director → ME
  • 25
    1 City Road East, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -139,011 GBP2023-01-31
    Officer
    2021-07-08 ~ now
    IIF 55 - director → ME
  • 26
    REDS TRUE BARBECUE LIMITED - 2021-07-09
    SHOUSE BILTONG LIMITED - 2019-07-01
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -843,658 GBP2019-12-31
    Officer
    2019-06-25 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 27
    REDS RESTAURANTS LIMITED - 2025-02-18
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -612,341 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-07-15 ~ now
    IIF 56 - director → ME
  • 28
    56 Bathurst Gardens 56 Bathurst Gardens, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -494,740 GBP2023-12-31
    Officer
    2019-03-30 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -486,336 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-03-07 ~ now
    IIF 7 - director → ME
  • 30
    PQ HULL LIMITED - 2021-04-15
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -2,889 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-03-28 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 31
    PQ REALTY (HULL) LTD - 2022-01-18
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    1,132,913 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-01-13 ~ now
    IIF 40 - director → ME
  • 32
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,136 GBP2024-03-31
    Officer
    2023-12-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 33
    Diecast, 53 Store Street, Manchester, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-26 ~ now
    IIF 54 - director → ME
  • 34
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2020-07-15 ~ now
    IIF 48 - director → ME
  • 35
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2020-07-15 ~ now
    IIF 45 - director → ME
  • 36
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2020-07-15 ~ now
    IIF 44 - director → ME
  • 37
    C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2020-07-15 ~ now
    IIF 42 - director → ME
  • 38
    REDS' FMCG LIMITED - 2021-07-14
    C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    71,990 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-03-26 ~ now
    IIF 28 - director → ME
  • 39
    STEIN BIER KELLER (BRADFORD) LIMITED - 2017-10-04
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -1,253 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-02-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 40
    PELLPRIDE LIMITED - 2006-09-27
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -82,936 GBP2016-12-31
    Officer
    2006-09-12 ~ dissolved
    IIF 1 - director → ME
  • 41
    SWAN YARD LIMITED - 2020-09-08
    C/o Kroll Advisory Ltd, The Shard, 32, London Bridge Street, London
    Corporate (4 parents)
    Equity (Company account)
    -195,880 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 33 - director → ME
  • 42
    TOKYO INDUSTRIES GROUP LIMITED - 2008-02-18
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    440,916 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-04-15 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 43
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    61,853 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-05-15 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 44
    TIKI-O (BRADFORD) LIMITED - 2022-10-07
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,144,918 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-02-06 ~ now
    IIF 14 - director → ME
  • 45
    201 Chapel Street, Salford
    Dissolved corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 36 - director → ME
  • 46
    TOKYO INDUSTRIES (CROATIA) LIMITED - 2021-04-01
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -602,912 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-02-03 ~ now
    IIF 41 - director → ME
  • 47
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -10,203 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-01-13 ~ now
    IIF 49 - director → ME
  • 48
    UTOPIAN (THREE) LIMITED - 2008-04-30
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -934 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-04-15 ~ now
    IIF 4 - director → ME
  • 49
    TOKYO INDUSTRIES (MANCHESTER) LTD - 2021-04-01
    TOKYO INDUSTRIES (FIBBERS) LTD - 2015-08-06
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -367,543 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-07-22 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 50
    STEREO CORPORATION LIMITED - 2008-05-08
    TIGERTRADE LIMITED - 2001-12-07
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -1,076,922 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-04-15 ~ now
    IIF 10 - director → ME
  • 51
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -296,456 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-09-02 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 52
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2020-12-10 ~ now
    IIF 46 - director → ME
  • 53
    TOKYO INDUSTRIES (BRADFORD) LIMITED - 2018-10-05
    TOKYO INDUSTRIES (UK DIVISION 2) LIMITED - 2010-02-17
    ARTHUR DUNN (LINCOLN) LIMITED - 2009-11-12
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,179,714 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-02-26 ~ now
    IIF 26 - director → ME
  • 54
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2020-07-15 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 55
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester
    Corporate (1 parent)
    Officer
    2023-07-24 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 56
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    289 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2020-04-03 ~ 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
Ceased 13
  • 1
    53 Store Street, Manchester, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2025-03-04 ~ 2025-03-21
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    26,225 GBP2024-03-31
    Person with significant control
    2023-12-26 ~ 2023-12-27
    IIF 83 - Ownership of shares – 75% or more OE
  • 3
    TOKYO INDUSTRIES (ONE) LIMITED - 2017-02-17
    TOKYO INDUSTRIES LIMITED - 2008-05-08
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -141,589 GBP2016-12-31
    Officer
    1997-10-14 ~ 2006-08-18
    IIF 32 - director → ME
  • 4
    7th Floor 364-366 Kensington High Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    393,345 GBP2018-11-30
    Officer
    2015-04-16 ~ 2019-07-18
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-18
    IIF 60 - Has significant influence or control OE
  • 5
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    596 GBP2022-12-31
    Officer
    2014-02-07 ~ 2024-11-15
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-09
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    498 GBP2022-12-31
    Officer
    2017-06-09 ~ 2024-11-15
    IIF 30 - director → ME
    Person with significant control
    2017-06-09 ~ 2024-11-15
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,136 GBP2024-03-31
    Person with significant control
    2023-12-22 ~ 2023-12-27
    IIF 95 - Ownership of shares – 75% or more OE
  • 8
    THE NIGHT TIME ECONOMY FORUM - 2015-03-27
    Grove House, 2 Woodberry Grove, London, England
    Corporate (8 parents)
    Equity (Company account)
    -152,315 GBP2024-03-31
    Officer
    2015-03-20 ~ 2020-02-05
    IIF 5 - director → ME
  • 9
    TIKI-O (BRADFORD) LIMITED - 2022-10-07
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,144,918 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-02-09 ~ 2022-01-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 10
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -10,203 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2021-01-13 ~ 2022-01-12
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 11
    STEREO CORPORATION LIMITED - 2008-05-08
    TIGERTRADE LIMITED - 2001-12-07
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -1,076,922 GBP2023-01-01 ~ 2023-12-31
    Officer
    2001-06-28 ~ 2006-08-18
    IIF 19 - director → ME
    2001-06-28 ~ 2006-08-18
    IIF 59 - secretary → ME
    Person with significant control
    2016-06-25 ~ 2016-06-25
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 12
    TOKYO INDUSTRIES (BRADFORD) LIMITED - 2018-10-05
    TOKYO INDUSTRIES (UK DIVISION 2) LIMITED - 2010-02-17
    ARTHUR DUNN (LINCOLN) LIMITED - 2009-11-12
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,179,714 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-01
    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
  • 13
    TOKYO INDUSTRIES (FIVE) LIMITED - 2014-02-18
    WB NEWCO 28 LIMITED - 2008-08-22
    Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    2,633,498 GBP2022-12-31
    Officer
    2008-07-29 ~ 2024-11-15
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.